- Company Overview for 43 BELSIZE LANE LIMITED (07663542)
- Filing history for 43 BELSIZE LANE LIMITED (07663542)
- People for 43 BELSIZE LANE LIMITED (07663542)
- More for 43 BELSIZE LANE LIMITED (07663542)
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
|
|
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
|
|
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
|