Advanced company searchLink opens in new window

EAST BECKTON LTD

Company number 13620365

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 CS01 Confirmation statement made on 13 September 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 AA Micro company accounts made up to 5 April 2022
20 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
22 Nov 2021 TM01 Termination of appointment of Charleigh-Ann Hayes as a director on 7 October 2021
22 Nov 2021 AP01 Appointment of Ms Daisy Nuñez as a director on 7 October 2021
16 Nov 2021 PSC07 Cessation of Charleigh-Ann Hayes as a person with significant control on 7 October 2021
16 Nov 2021 PSC01 Notification of Daisy Nuñez as a person with significant control on 7 October 2021
06 Nov 2021 AD01 Registered office address changed from Suite 1a the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH to Suite 1a the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 6 November 2021
26 Oct 2021 AD01 Registered office address changed from 11 Rubeck Close Redhill RH1 1th England to Suite 1a the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 26 October 2021
14 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted