Advanced company searchLink opens in new window

BECOTIX LTD

Company number 09638060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2019 DS01 Application to strike the company off the register
15 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
08 Nov 2017 PSC04 Change of details for Ms Melanie Ruth Kanarek as a person with significant control on 8 November 2017
08 Nov 2017 PSC04 Change of details for Mr Andrew William Nash as a person with significant control on 8 November 2017
08 Nov 2017 CH01 Director's details changed for Ms Melanie Ruth Kanarek on 8 November 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
26 Apr 2017 TM01 Termination of appointment of Craig Richard Pickles as a director on 14 April 2017
26 Apr 2017 TM01 Termination of appointment of Robert John Veevers Gregory as a director on 31 March 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 AP01 Appointment of Mr Craig Richard Pickles as a director on 1 June 2016
21 Jun 2016 AP01 Appointment of Mr Robert John Veevers Gregory as a director on 1 June 2016
30 May 2016 AD01 Registered office address changed from C/O , Sheffield Technology Parks Suite 25/26, Cooper Building Arundel Street Sheffield S1 2NS to Sheffield Technology Parks Cooper Building Arundel Street Sheffield S1 2NS on 30 May 2016
10 Dec 2015 TM01 Termination of appointment of Jamie Clive Hinton as a director on 15 November 2015
10 Dec 2015 TM01 Termination of appointment of Steven Christopher Trotter as a director on 15 November 2015
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
15 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-15
  • GBP 1