Download leads from Nexok and grow your business. Find out more

Beckton Arms Limited

Documents

Total Documents38
Total Pages111

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off
21 August 2012Final Gazette dissolved via voluntary strike-off
8 May 2012First Gazette notice for voluntary strike-off
8 May 2012First Gazette notice for voluntary strike-off
25 April 2012Application to strike the company off the register
25 April 2012Application to strike the company off the register
16 April 2012Registered office address changed from 1 Beckton Road Canning Town London E16 1PY on 16 April 2012
16 April 2012Registered office address changed from 1 Beckton Road Canning Town London E16 1PY on 16 April 2012
24 January 2012Total exemption small company accounts made up to 25 June 2011
24 January 2012Total exemption small company accounts made up to 25 June 2011
19 September 2011Previous accounting period shortened from 30 November 2011 to 25 June 2011
19 September 2011Previous accounting period shortened from 30 November 2011 to 25 June 2011
11 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
11 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
11 November 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
28 June 2010Total exemption small company accounts made up to 30 November 2009
28 June 2010Total exemption small company accounts made up to 30 November 2009
14 June 2010Previous accounting period extended from 31 October 2009 to 30 November 2009
14 June 2010Previous accounting period extended from 31 October 2009 to 30 November 2009
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Ms. Grace Bevan on 3 October 2009
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
21 October 2009Secretary's details changed for Grace Bevan on 3 October 2009
21 October 2009Secretary's details changed for Grace Bevan on 3 October 2009
21 October 2009Director's details changed for Ms. Grace Bevan on 3 October 2009
21 October 2009Director's details changed for Ms. Grace Bevan on 3 October 2009
21 October 2009Secretary's details changed for Grace Bevan on 3 October 2009
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
7 January 2009Registered office changed on 07/01/2009 from 1 beckton road london E1 1PY
7 January 2009Registered office changed on 07/01/2009 from 1 beckton road london E1 1PY
29 October 2008Director and secretary appointed grace bevan
29 October 2008Director and secretary appointed grace bevan
8 October 2008Appointment Terminated Director barbara kahan
8 October 2008Appointment Terminated Secretary temple secretaries LIMITED
8 October 2008Appointment terminated director barbara kahan
8 October 2008Appointment terminated secretary temple secretaries LIMITED
3 October 2008Incorporation
3 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing