Advanced company searchLink opens in new window

BELVIEW LTD

Company number 07114772

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2018 TM01 Termination of appointment of Aneta Wlecial as a director on 7 September 2017
07 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 TM01 Termination of appointment of Afrim Dajci as a director on 11 March 2017
20 Oct 2016 AA Micro company accounts made up to 31 January 2016
20 Jul 2016 CH01 Director's details changed for Miss Aneta Wlecial on 18 July 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
11 Jul 2016 TM01 Termination of appointment of Donna Longhurst as a director on 1 July 2016
11 Jul 2016 AP01 Appointment of Miss Aneta Wlecial as a director on 12 June 2016
11 Jul 2016 AP01 Appointment of Mr Afrim Dajci as a director on 12 June 2016
11 Jul 2016 AD01 Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Seafields Chartered Accountants 50 Bullescroft Road Edgware Middlesex HA8 8RW on 11 July 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
08 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
12 Oct 2015 AA Micro company accounts made up to 31 January 2015
11 May 2015 AD01 Registered office address changed from 1361 High Road London N20 9LN to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 11 May 2015
11 May 2015 AP01 Appointment of Miss Donna Longhurst as a director on 11 May 2015
09 Feb 2015 TM01 Termination of appointment of Davis Johnson as a director on 2 February 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
14 Dec 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
14 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jan 2014 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
02 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
10 Sep 2013 AP01 Appointment of Mr Davis Johnson as a director
10 Sep 2013 TM01 Termination of appointment of Christos Nicolas as a director