- Company Overview for BELIMA LIMITED (07760957)
- Filing history for BELIMA LIMITED (07760957)
- People for BELIMA LIMITED (07760957)
- Charges for BELIMA LIMITED (07760957)
- More for BELIMA LIMITED (07760957)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | PSC04 | Change of details for Mr Nachum Friedman as a person with significant control on 8 May 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Shmuel Denciger as a person with significant control on 8 May 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2017 | CH01 | Director's details changed | |
25 May 2017 | CH01 | Director's details changed for Mr Menachem Friedman on 11 May 2017 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
25 May 2016 | AA01 | Previous accounting period shortened from 28 May 2015 to 27 May 2015 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2015 | AA01 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 | |
27 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Sep 2014 | AA01 | Current accounting period shortened from 27 September 2013 to 31 May 2013 | |
08 Aug 2014 | CH01 | Director's details changed for Samuel Denciger on 1 July 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Menachem Friedman on 1 July 2014 |