- Company Overview for BELNATUR (UK) LTD (07835563)
- Filing history for BELNATUR (UK) LTD (07835563)
- People for BELNATUR (UK) LTD (07835563)
- More for BELNATUR (UK) LTD (07835563)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Apr 2019 | PSC04 | Change of details for Mr Richard Acosta as a person with significant control on 26 April 2019 | |
27 Apr 2019 | PSC04 | Change of details for Mrs Caroline Acosta as a person with significant control on 26 April 2019 | |
27 Apr 2019 | CH01 | Director's details changed for Mr Richard Acosta on 26 April 2019 | |
27 Apr 2019 | CH03 | Secretary's details changed for Mrs Caroline Acosta on 26 April 2019 | |
27 Apr 2019 | CH01 | Director's details changed for Mrs Caroline Acosta on 26 April 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
29 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
15 May 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
07 Aug 2013 | CH01 | Director's details changed for Miss Caroline Kirkham on 5 November 2012 | |
07 Aug 2013 | CH03 | Secretary's details changed for Miss Caroline Kirkham on 5 November 2012 | |
04 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from 35a Rydal Road London SW161QF England on 21 February 2012 |