Advanced company searchLink opens in new window

43 BELSIZE LANE LIMITED

Company number 07663542

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
25 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
19 Jul 2012 AD01 Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 19 July 2012
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
16 Nov 2011 AP01 Appointment of Mr Douglas Godfrey Paskin as a director
15 Nov 2011 AP03 Appointment of Mr Paul Joseph Goldstein as a secretary
06 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
06 Oct 2011 AP01 Appointment of Paul Joseph Goldstein as a director
10 Jun 2011 TM01 Termination of appointment of Graham Cowan as a director
09 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)