Advanced company searchLink opens in new window

BELIMA LIMITED

Company number 07760957

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)
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
  • GBP 100
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
  • GBP 100
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