- Company Overview for BELVIEW LTD (07114772)
- Filing history for BELVIEW LTD (07114772)
- People for BELVIEW LTD (07114772)
- More for BELVIEW LTD (07114772)
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
|
|
08 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
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
|
|
14 Dec 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
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
|
|
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 |