- Company Overview for BELL POTTINGER CORPORATE AND FINANCIAL LIMITED (00895031)
- Filing history for BELL POTTINGER CORPORATE AND FINANCIAL LIMITED (00895031)
- People for BELL POTTINGER CORPORATE AND FINANCIAL LIMITED (00895031)
- Charges for BELL POTTINGER CORPORATE AND FINANCIAL LIMITED (00895031)
- More for BELL POTTINGER CORPORATE AND FINANCIAL LIMITED (00895031)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2013 | DS01 | Application to strike the company off the register | |
17 Jan 2013 | AP03 | Appointment of Thomas George Tolliss as a secretary on 1 January 2013 | |
17 Jan 2013 | TM02 | Termination of appointment of Natalie Barone as a secretary on 1 January 2013 | |
22 Nov 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
20 Nov 2012 | TM01 | Termination of appointment of John Henry Leece as a director on 31 October 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | TM01 | Termination of appointment of Fiona Mary Sharp as a director on 30 June 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Robert Edward Davison as a director on 30 June 2012 | |
17 Jul 2012 | TM02 | Termination of appointment of Thomas George Tolliss as a secretary on 30 June 2012 | |
13 Jul 2012 | AP03 | Appointment of Natalie Barone as a secretary on 30 June 2012 | |
13 Jul 2012 | AP01 | Appointment of John Henry Leece as a director on 30 June 2012 | |
13 Jul 2012 | AP01 | Appointment of David Clive Beck as a director on 30 June 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN on 13 July 2012 | |
12 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 | |
12 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2010 | |
28 Dec 2011 | AP01 | Appointment of Fiona Mary Sharp as a director on 2 December 2011 | |
28 Dec 2011 | AP01 | Appointment of Robert Edward Davison as a director on 2 December 2011 | |
28 Dec 2011 | AP03 | Appointment of Thomas George Tolliss as a secretary on 2 December 2011 | |
28 Dec 2011 | TM01 | Termination of appointment of John Henry Leece as a director on 2 December 2011 | |
28 Dec 2011 | TM01 | Termination of appointment of James Brodie Henderson as a director on 2 December 2011 | |
28 Dec 2011 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 2 December 2011 | |
18 Oct 2011 | AR01 |
Annual return made up to 1 October 2011 with full list of shareholders
|
|
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 |