Advanced company searchLink opens in new window

BELLEVIEW CARE LIMITED

Company number 07411921

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)
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
  • GBP 100
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
  • GBP 100
27 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
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
  • GBP 1