Advanced company searchLink opens in new window

BELOK LIMITED

Company number 06627655

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2011 DS01 Application to strike the company off the register
05 Jul 2011 TM02 Termination of appointment of Robert Davis as a secretary
05 Jul 2011 TM01 Termination of appointment of Viktoria Zeigherman as a director
05 Jul 2011 TM01 Termination of appointment of Victor Jorre as a director
10 Jan 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-10
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
Statement of capital on 2010-07-16
  • GBP 1
16 Jul 2010 CH01 Director's details changed for Gregory Belok on 1 November 2009
15 Jul 2010 CH01 Director's details changed for Victor Jorre on 1 November 2009
15 Jul 2010 CH01 Director's details changed for Karen Abbou on 1 November 2009
15 Jul 2010 CH01 Director's details changed for Dr Viktoria Zeigherman on 1 November 2009
15 Jul 2010 TM01 Termination of appointment of Karen Abbou as a director
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jan 2010 AA01 Previous accounting period shortened from 30 June 2009 to 31 March 2009
18 Sep 2009 363a Return made up to 23/06/09; full list of members
19 Sep 2008 288c Director's Change of Particulars / karen abbou / 19/09/2008 /
09 Sep 2008 288a Director appointed dr viktoria zeigherman
23 Jul 2008 287 Registered office changed on 23/07/2008 from 8 bentinck street london W1U 2BJ uk
23 Jun 2008 NEWINC Incorporation