Advanced company searchLink opens in new window

BELLCREST VENTURES LIMITED

Company number 05223317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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