- Company Overview for HOLDINGS PHILATELICS BECKETT LIMITED (12018226)
- Filing history for HOLDINGS PHILATELICS BECKETT LIMITED (12018226)
- People for HOLDINGS PHILATELICS BECKETT LIMITED (12018226)
- More for HOLDINGS PHILATELICS BECKETT LIMITED (12018226)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2019 | TM01 | Termination of appointment of Helen Catherine Park as a director on 6 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Ian David Beckett Park as a director on 6 June 2019 | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2019 | AD01 | Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF United Kingdom to Winnington House 2 Woodberry Grove London N12 0DR on 6 June 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Michael Duke as a director on 6 June 2019 | |
25 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-25
|