- Company Overview for BECKLOW RIGHT LIMITED (12827398)
- Filing history for BECKLOW RIGHT LIMITED (12827398)
- People for BECKLOW RIGHT LIMITED (12827398)
- More for BECKLOW RIGHT LIMITED (12827398)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
15 Jun 2022 | AA | Micro company accounts made up to 30 August 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
14 Jun 2022 | AD01 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 1 Jubilee Cottages the Broyle Ringmer Lewes BN8 5AJ on 14 June 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Jake Oliver Thomsett as a director on 22 August 2021 | |
14 Jun 2022 | PSC01 | Notification of Jake Oliver Thomsett as a person with significant control on 22 August 2021 | |
14 Jun 2022 | PSC07 | Cessation of Chris Hadjioannou as a person with significant control on 22 August 2021 | |
14 Jun 2022 | TM01 | Termination of appointment of Chris Hadjioannou as a director on 22 August 2021 | |
18 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
20 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-20
|