- Company Overview for BELGRAVE GROUP LIMITED (06889156)
- Filing history for BELGRAVE GROUP LIMITED (06889156)
- People for BELGRAVE GROUP LIMITED (06889156)
- Charges for BELGRAVE GROUP LIMITED (06889156)
- More for BELGRAVE GROUP LIMITED (06889156)
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 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2013 | AD01 | Registered office address changed from Canute Chambers Canute Road Southamapton Southamapton Hampshire SO14 3AB United Kingdom on 11 April 2013 | |
10 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2013 | AR01 |
Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2013-01-21
|
|
06 Aug 2012 | AP01 | Appointment of Nicola Christine Southard as a director | |
06 Aug 2012 | TM02 | Termination of appointment of Michael O'brien as a secretary | |
06 Aug 2012 | TM01 | Termination of appointment of Michael O'brien as a director | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jun 2010 | AP03 | Appointment of Mr Michael David O'brien as a secretary | |
10 Jun 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 June 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2009 | TM01 | Termination of appointment of Gurdeep Walia as a director | |
28 Apr 2009 | NEWINC | Incorporation |