- Company Overview for BELL INTERNET LIMITED (05595654)
- Filing history for BELL INTERNET LIMITED (05595654)
- People for BELL INTERNET LIMITED (05595654)
- Insolvency for BELL INTERNET LIMITED (05595654)
- More for BELL INTERNET LIMITED (05595654)
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) |
---|---|---|---|
10 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England to One Chamberlain Square Birmingham B3 3AX on 30 March 2021 | |
30 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2020 | |
05 Dec 2019 | LIQ01 | Declaration of solvency | |
05 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
01 Mar 2018 | PSC07 | Cessation of Michele Timperon as a person with significant control on 28 February 2018 | |
01 Mar 2018 | PSC07 | Cessation of Andrew George Bell as a person with significant control on 28 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Andrew George Bell as a director on 28 February 2018 | |
01 Mar 2018 | PSC02 | Notification of Gdc Trading Limited as a person with significant control on 28 February 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to Elgin House Billing Road Northampton NN1 5AU on 1 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Gavin Peter Walters as a director on 28 February 2018 | |
07 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from 7 Brunswick Street Carlisle Cumbria CA1 1PB to St Magnus House 3 Lower Thames Street London EC3R 6HE on 3 January 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |