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)
24 Jun 2014 AA01 Previous accounting period shortened from 28 September 2013 to 27 September 2013
10 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2012
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 AD01 Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom on 28 January 2014
28 Aug 2013 AA01 Previous accounting period shortened from 29 September 2012 to 28 September 2012
21 Aug 2013 CH01 Director's details changed for Mr Menachem Friedman on 21 August 2013
21 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
29 May 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
17 Dec 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jun 2012 TM01 Termination of appointment of Michael Holder as a director
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2012 AD01 Registered office address changed from 100 Hamilton Road London NW11 9DY on 15 March 2012
07 Mar 2012 AP01 Appointment of Samuel Denciger as a director
07 Mar 2012 AP01 Appointment of Menachem Friedman as a director
07 Mar 2012 AD01 Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 7 March 2012
02 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted