- Company Overview for BECK & BECK PAPERS LTD (07882817)
- Filing history for BECK & BECK PAPERS LTD (07882817)
- People for BECK & BECK PAPERS LTD (07882817)
- More for BECK & BECK PAPERS LTD (07882817)
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 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Apr 2024 | AD01 | Registered office address changed from 77 High Street Littlehampton BN17 5AG to 20-22 Wenlock Road London N1 7GU on 22 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
07 Jan 2022 | PSC01 | Notification of Pal Szucs as a person with significant control on 2 March 2020 | |
07 Jan 2022 | PSC07 | Cessation of Emitrust Ltd as a person with significant control on 3 March 2020 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
19 Apr 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 77 High Street Littlehampton BN17 5AG on 19 April 2021 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2020 | AD01 | Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 20-22 Wenlock Road London N1 7GU on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Pal Szucs as a director on 2 March 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Ioannis Ioannou as a director on 2 March 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
11 Mar 2020 | RT01 | Administrative restoration application | |
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off |