- Company Overview for BECOTIX LTD (09638060)
- Filing history for BECOTIX LTD (09638060)
- People for BECOTIX LTD (09638060)
- More for BECOTIX LTD (09638060)
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
|
|
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
|
|
15 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-15
|