Advanced company searchLink opens in new window

BELMOND CONSULTANCY LIMITED

Company number 07823425

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)
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
  • GBP 1
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
  • GBP 1
09 Oct 2014 CERTNM Company name changed rt contact LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
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
  • GBP 1
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