Advanced company searchLink opens in new window

BECKLEY PTD LIMITED

Company number 12314641

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)
08 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2024 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 10 September 2024
10 Sep 2024 LIQ02 Statement of affairs
10 Sep 2024 600 Appointment of a voluntary liquidator
10 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-29
22 Aug 2024 AP01 Appointment of Mr Guy Savage as a director on 22 August 2024
11 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
19 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 30 November 2022
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 AA Total exemption full accounts made up to 30 November 2021
02 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with updates
01 Dec 2022 AP02 Appointment of Skyborg Ltd as a director on 17 October 2022
01 Dec 2022 PSC02 Notification of Skyborg Ltd as a person with significant control on 17 October 2022
01 Dec 2022 TM01 Termination of appointment of Iskandar Karam as a director on 17 October 2022
01 Dec 2022 AD01 Registered office address changed from 332 Ladbroke Grove London W10 5AD England to 71-75 Shelton Street London WC2H 9JQ on 1 December 2022
01 Dec 2022 PSC07 Cessation of Iskandar Karam as a person with significant control on 17 October 2022
12 May 2022 CH01 Director's details changed for Mr Iskandar Karam on 27 April 2022
12 May 2022 PSC04 Change of details for Mr Iskandar Karam as a person with significant control on 27 April 2022
12 May 2022 AD01 Registered office address changed from Elsley Court, 20-22 Great Titchfield Street, London London W1W 8BE England to 332 Ladbroke Grove London W10 5AD on 12 May 2022
22 Feb 2022 AA Total exemption full accounts made up to 30 November 2020
22 Feb 2022 CS01 Confirmation statement made on 13 November 2021 with no updates