- Company Overview for BELLEKNOWES LOTHIAN LIMITED (04578921)
- Filing history for BELLEKNOWES LOTHIAN LIMITED (04578921)
- People for BELLEKNOWES LOTHIAN LIMITED (04578921)
- Charges for BELLEKNOWES LOTHIAN LIMITED (04578921)
- Insolvency for BELLEKNOWES LOTHIAN LIMITED (04578921)
- More for BELLEKNOWES LOTHIAN LIMITED (04578921)
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) |
---|---|---|---|
20 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2014 | |
20 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2014 | |
28 Feb 2013 | AD01 | Registered office address changed from 18Th Floor 33 Cavendish Square, London, W1G 0PW United Kingdom on 28 February 2013 | |
27 Feb 2013 | 4.70 | Declaration of solvency | |
27 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
25 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
28 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 12 October 2011 | |
23 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
10 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
22 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
08 Jul 2009 | 288b | Appointment terminated secretary keith scott | |
08 Jul 2009 | 288a | Secretary appointed christakis christofi | |
14 May 2009 | 288b | Appointment terminated director gillian sellar | |
25 Feb 2009 | 288c | Secretary's change of particulars / keith scott / 05/12/2008 | |
13 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
31 Oct 2008 | AA | Accounts made up to 31 December 2007 |