BECK BRIDGE GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Statement of affairs |
| 20/03/2520 March 2025 | Registered office address changed from 22 Square Square Northowram Halifax HX3 7HW England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-03-20 |
| 20/03/2520 March 2025 | Resolutions |
| 17/03/2517 March 2025 | Appointment of a voluntary liquidator |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
| 03/01/243 January 2024 | Registered office address changed from 813 Manchester Road Bradford BD5 8LT England to 22 Square Square Northowram Halifax HX3 7HW on 2024-01-03 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-14 with no updates |
| 06/06/236 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 28/04/2128 April 2021 | REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 7 MAYO DRIVE BRADFORD BD5 8JD ENGLAND |
| 28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR EVALDS SJAUDINIS |
| 17/05/2017 May 2020 | DIRECTOR APPOINTED MR EVALDS SJAUDINIS |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 21 MUNBY STREET BRADFORD WEST YORKSHIRE BD8 0HP UNITED KINGDOM |
| 12/01/2012 January 2020 | APPOINTMENT TERMINATED, DIRECTOR EVALDS SJAUDINIS |
| 12/01/2012 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUGAY ZORLU |
| 12/01/2012 January 2020 | CESSATION OF EVALDS SJAUDINIS AS A PSC |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
| 05/06/195 June 2019 | APPOINTMENT TERMINATED, SECRETARY EVALDS SJAUDINIS |
| 05/06/195 June 2019 | DIRECTOR APPOINTED MR TUGAY ZORLU |
| 11/03/1911 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company