- 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) |
---|---|---|---|
18 Apr 2013 | AD01 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 18 April 2013 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2012 | TM01 | Termination of appointment of Nicholas Berlevy as a director | |
01 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
01 Oct 2012 | AP01 | Appointment of Mr Christos Nicolas as a director | |
01 Oct 2012 | AD01 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW United Kingdom on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 1 October 2012 | |
17 Aug 2012 | AD01 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW on 17 August 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
06 Jan 2012 | TM01 | Termination of appointment of Bryan Mundy as a director | |
09 Dec 2011 | AP01 | Appointment of Nicholas John Berlevy as a director | |
09 Dec 2011 | AD01 | Registered office address changed from the Stables Pouchen End Lane Hemel Hempstead Hertfordshire HP1 2SA United Kingdom on 9 December 2011 | |
14 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AP01 | Appointment of Mr Bryan Samuel Mundy as a director | |
16 Sep 2010 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 16 September 2010 | |
16 Sep 2010 | TM01 | Termination of appointment of Darren Symes as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director | |
02 Jan 2010 | NEWINC |
Incorporation
|