- Company Overview for BELSIZE ASSETS LIMITED (07958796)
- Filing history for BELSIZE ASSETS LIMITED (07958796)
- People for BELSIZE ASSETS LIMITED (07958796)
- Charges for BELSIZE ASSETS LIMITED (07958796)
- More for BELSIZE ASSETS LIMITED (07958796)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 21 February 2016
Statement of capital on 2016-02-23
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
17 Sep 2013 | MR01 | Registration of charge 079587960005 | |
17 Sep 2013 | MR01 | Registration of charge 079587960004 | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
16 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Mar 2012 | CERTNM |
Company name changed bingbay LTD\certificate issued on 06/03/12
|
|
05 Mar 2012 | AP03 | Appointment of Mia Lev as a secretary | |
05 Mar 2012 | AP01 | Appointment of Mr Elliot Richard Fidler as a director | |
29 Feb 2012 | AD01 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 29 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
21 Feb 2012 | NEWINC | Incorporation |