BECKER ENERGY HOLDING LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Termination of appointment of Deborah Chami as a director on 2023-01-20

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Registered office address changed to PO Box 4385, 11492608 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-15

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/01/2318 January 2023 Appointment of Miss Deborah Chami as a director on 2023-01-18

View Document

14/10/2214 October 2022 Change of details for Mr Antonio Jose Moschella as a person with significant control on 2022-10-10

View Document

14/10/2214 October 2022 Change of details for Mr Raul Francois Russian Morrison as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Raul Francois Russian Morrison on 2022-10-10

View Document

13/10/2213 October 2022 Change of details for Mr Raul Francois Russian Morrison as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Change of details for Mr Antonio Jose Moschella as a person with significant control on 2022-10-10

View Document

13/10/2213 October 2022 Registered office address changed from 9 Staple Inn 2nd Floor London WC1V 7QH England to Office G29B 1 Burwood Place London W2 2UT on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Raul Francois Russian Morrison on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Antonio Jose Moschella on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Antonio Jose Moschella on 2022-10-10

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Termination of appointment of Antonio Ernesto Arenas Lopez as a director on 2022-10-10

View Document

23/09/2223 September 2022 Termination of appointment of Gustavo Eduardo Yelamo Rincon as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Jose Daniel Ortega Simancas as a director on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

02/11/212 November 2021 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

30/07/2130 July 2021 Cessation of Jorge Garcia Tellez as a person with significant control on 2021-07-21

View Document

30/07/2130 July 2021 Notification of Gustavo Eduardo Yelamo Rincon as a person with significant control on 2021-07-21

View Document

29/07/2129 July 2021 Notification of Jorge Garcia Tellez as a person with significant control on 2021-07-14

View Document

28/07/2128 July 2021 Cessation of Antonio Ernesto Arenas Lopez as a person with significant control on 2021-07-14

View Document

28/07/2128 July 2021 Appointment of Mr Jorge Garcia Tellez as a director on 2021-07-23

View Document

21/07/2121 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED OPERA VENTURES GROUP LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

27/08/1927 August 2019 Registered office address changed from , Third Floor Nightingale House 65 Curzon Street, London, W1J 8PE, England to PO Box 4385 Cardiff CF14 8LH on 2019-08-27

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM THIRD FLOOR NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE ENGLAND

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/12/186 December 2018 Registered office address changed from , Unit 311 Chelsea Harbour, London, SW10 0XD, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-12-06

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 311 CHELSEA HARBOUR LONDON SW10 0XD UNITED KINGDOM

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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