- Company Overview for BELMOND CONSULTANCY LIMITED (07823425)
- Filing history for BELMOND CONSULTANCY LIMITED (07823425)
- People for BELMOND CONSULTANCY LIMITED (07823425)
- More for BELMOND CONSULTANCY LIMITED (07823425)
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) |
---|---|---|---|
16 Jul 2018 | AD01 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ to 60 Featherstone Grove Great Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 5RJ on 16 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
12 Jul 2018 | RT01 | Administrative restoration application | |
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Christopher James Imrie on 22 November 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ on 26 March 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
09 Oct 2014 | CERTNM |
Company name changed rt contact LIMITED\certificate issued on 09/10/14
|
|
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
21 Mar 2014 | AA | Accounts for a dormant company made up to 31 October 2012 | |
25 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AD01 | Registered office address changed from 5Th Floor Maybrook House 27 Grainger Street Newcastle Tyne and Wear NE1 5JE United Kingdom on 22 January 2014 | |
21 Jan 2014 | CH01 | Director's details changed for Mr Christopher James Imrie on 31 August 2013 | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
26 Oct 2011 | NEWINC | Incorporation |