- Company Overview for BECKWITHSHAW ENTERPRISES LTD (09141643)
- Filing history for BECKWITHSHAW ENTERPRISES LTD (09141643)
- People for BECKWITHSHAW ENTERPRISES LTD (09141643)
- More for BECKWITHSHAW ENTERPRISES LTD (09141643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | PSC07 | Cessation of Malcolm Taylor as a person with significant control on 20 February 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Kauan Baltazar as a director on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 5 Liston Road London N17 9UG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
12 Mar 2018 | PSC07 | Cessation of Kauan Baltazar as a person with significant control on 20 February 2018 | |
28 Dec 2017 | AD01 | Registered office address changed from 10 Munro Court Shepherds Spring Lane Andover SP10 1DL United Kingdom to 5 Liston Road London N17 9UG on 28 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Malcolm Taylor as a director on 12 October 2017 | |
28 Dec 2017 | PSC01 | Notification of Kauan Baltazar as a person with significant control on 12 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Kauan Baltazar as a director on 12 October 2017 | |
28 Dec 2017 | PSC07 | Cessation of Perry Greenidge as a person with significant control on 31 January 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Malcolm Taylor as a person with significant control on 31 January 2017 | |
18 Aug 2017 | PSC07 | Cessation of Perry Greenidge as a person with significant control on 31 January 2017 | |
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Feb 2017 | CH01 | Director's details changed for Malcolm Taylor on 1 February 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from Flat 1 87 Rugby Avenue Wembley HA0 3DP United Kingdom to 10 Munro Court Shepherds Spring Lane Andover SP10 1DL on 8 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Perry Greenidge as a director on 31 January 2017 | |
08 Feb 2017 | AP01 | Appointment of Malcolm Taylor as a director on 31 January 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
07 Apr 2016 | AP01 | Appointment of Perry Greenidge as a director on 30 March 2016 |