- Company Overview for BELFAIRS (UK) LIMITED (07650178)
- Filing history for BELFAIRS (UK) LIMITED (07650178)
- People for BELFAIRS (UK) LIMITED (07650178)
- More for BELFAIRS (UK) LIMITED (07650178)
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 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from 3 Cromwell Road London SW7 2HR England to PO Box WD6 1AG 125 Shenley Road Rr Business Clarendon House 125 Shenley Road WD6 1AG on 17 April 2018 | |
19 Jul 2017 | AD01 | Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to 3 Cromwell Road London SW7 2HR on 19 July 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from Rr Business 106 Hawthorn Way Shepperton TW17 8QD England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 | |
26 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Rr Business 106 Hawthorn Way Shepperton TW17 8QD on 25 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
28 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
17 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
20 Apr 2013 | TM01 | Termination of appointment of Abdullah Al-Anizi as a director | |
11 Jan 2013 | AD01 | Registered office address changed from Wonea House 2 Richmond Road Isleworth Middx TW7 7BL United Kingdom on 11 January 2013 | |
18 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
11 Nov 2011 | AP01 | Appointment of Mr Loay Jolag as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Loay Abid Toubiya Jolag as a director | |
27 May 2011 | NEWINC |
Incorporation
|