Advanced company searchLink opens in new window

BCD DE NOBLE EQUITIES TRUST LIMITED

Company number 05340751

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 AD01 Registered office address changed from Ashfields Suite, International House, Cray Avenue Orpington Kent BR5 3RS on 1 November 2011
01 Nov 2011 TM02 Termination of appointment of St Secretarial Services Ltd. as a secretary on 24 January 2010
19 Sep 2011 DS02 Withdraw the company strike off application
16 Sep 2011 DS01 Application to strike the company off the register
13 Sep 2011 AP01 Appointment of Mr Immanuel De Agrella as a director on 12 February 2011
13 Sep 2011 TM01 Termination of appointment of Ronnie Silva as a director on 18 February 2011
05 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000,000
05 May 2011 TM01 Termination of appointment of Immanuel De Agrella as a director
08 Jun 2010 CERTNM Company name changed london venture capital partners (uk) LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
25 May 2010 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 101,046,400
25 May 2010 CONNOT Change of name notice
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 January 2010
  • GBP 1,000,000
09 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
09 Apr 2010 AD03 Register(s) moved to registered inspection location
09 Apr 2010 AD02 Register inspection address has been changed
09 Apr 2010 AP01 Appointment of a director
09 Apr 2010 AP01 Appointment of Mr Immanuel De Agrella as a director
09 Apr 2010 CH04 Secretary's details changed for St Secretarial Services Ltd. on 9 March 2010
09 Apr 2010 CH01 Director's details changed for Dr Ronnie Silva on 9 March 2010
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000,000
09 Apr 2010 TM01 Termination of appointment of Don Sweatman as a director
16 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders