- Company Overview for BELAND IMPEX LTD. (07690374)
- Filing history for BELAND IMPEX LTD. (07690374)
- People for BELAND IMPEX LTD. (07690374)
- More for BELAND IMPEX LTD. (07690374)
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 |