- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|