- Company Overview for BELLCREST VENTURES LIMITED (05223317)
- Filing history for BELLCREST VENTURES LIMITED (05223317)
- People for BELLCREST VENTURES LIMITED (05223317)
- More for BELLCREST VENTURES LIMITED (05223317)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | PSC01 | Notification of Paolo Guidi as a person with significant control on 29 June 2018 | |
29 Jun 2018 | PSC07 | Cessation of Sil Directors Limited as a person with significant control on 29 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Paolo Guidi on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 128 Handcroft Road Croydon CR0 3LE England to Gambier House Mora Street London EC1V 8EJ on 29 June 2018 | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2018 | DS01 | Application to strike the company off the register | |
19 Jan 2018 | TM01 | Termination of appointment of Francesca Silvani as a director on 11 December 2017 | |
19 Jan 2018 | AP01 | Appointment of Mr Paolo Guidi as a director on 18 December 2015 | |
19 Jan 2018 | TM01 | Termination of appointment of Francesca Silvani as a director on 11 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
29 Sep 2017 | CH01 | Director's details changed for Ms Francesca Silvani on 27 September 2017 | |
29 Sep 2017 | PSC05 | Change of details for Sil Directors Limited as a person with significant control on 27 September 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | AD01 | Registered office address changed from 3 Nottingham Road Nottingham Road South Croydon CR2 6LN England to 128 Handcroft Road Croydon CR0 3LE on 12 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from Kumar & Co Suite- C5- Research House - Fraser Road Perivale Greenford Middlesex UB6 7AQ England to 3 Nottingham Road Nottingham Road South Croydon CR2 6LN on 11 July 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR to Kumar & Co Suite- C5- Research House - Fraser Road Perivale Greenford Middlesex UB6 7AQ on 20 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mrs Francesca Silvani as a director on 1 July 2016 | |
20 Jul 2016 | TM02 | Termination of appointment of Finchley Secretaries Limited as a secretary on 1 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Martin John Mayhew Allen as a director on 1 July 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |