- Company Overview for BELLEVIEW CARE LIMITED (07411921)
- Filing history for BELLEVIEW CARE LIMITED (07411921)
- People for BELLEVIEW CARE LIMITED (07411921)
- More for BELLEVIEW CARE LIMITED (07411921)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
01 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2017
|
|
22 Jun 2017 | TM01 | Termination of appointment of Tanatswa Garikayi Mushambadope as a director on 19 June 2017 | |
11 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Tanatswa Garikayi Mushambandope on 16 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Garikayi Kurauone Mushambadope as a director on 2 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Tanatswa Garikayi Mushambandope as a director on 2 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
27 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
01 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Jul 2015 | AP03 | Appointment of Mr Daniel Kaonga as a secretary | |
17 Jul 2015 | AP03 | Appointment of Mr Daniel Kaonga as a secretary on 15 July 2015 | |
17 Jul 2015 | TM02 | Termination of appointment of Garikayi Mushambadope as a secretary on 15 July 2015 | |
17 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Daniel Kaonga as a director on 30 April 2015 | |
15 Jun 2015 | CERTNM |
Company name changed africa projects resources LIMITED\certificate issued on 15/06/15
|
|
12 Jun 2015 | AD01 | Registered office address changed from 10 the Goslings Silver End Witham Essex CM8 3RH to 25 Boardwalk Place Trafagar Way London E14 5SE on 12 June 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|