Advanced company searchLink opens in new window

BELAND IMPEX LTD.

Company number 07690374

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2021 AP01 Appointment of Mr. Azat Seyitgulyyev as a director on 1 July 2021
26 Nov 2021 TM01 Termination of appointment of Carlos Alberto Weand Ortiz as a director on 1 July 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 AP01 Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 10 July 2020
13 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
08 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
08 Aug 2020 CS01 Confirmation statement made on 16 June 2019 with no updates
08 Aug 2020 RT01 Administrative restoration application
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 TM01 Termination of appointment of Carlos Ablerto Weand Ortiz as a director on 21 May 2019
22 Mar 2019 AD01 Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 225, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 22 March 2019
12 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
07 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Apr 2018 PSC01 Notification of Azat Seyitgulyyev as a person with significant control on 9 April 2018
10 Apr 2018 PSC07 Cessation of Mata Swiss Finance Lp as a person with significant control on 9 April 2018
10 Apr 2018 AP01 Appointment of Mr. Carlos Alberto Weand Ortiz as a director on 9 April 2018
10 Apr 2018 TM01 Termination of appointment of King Howard Cordero Enriquez as a director on 9 April 2018
02 Jan 2018 AD01 Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 2 January 2018
03 Aug 2017 PSC02 Notification of Mata Swiss Finance Lp as a person with significant control on 23 March 2017
03 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates