BELLEVUE EDUCATION INTERNATIONAL LIMITED
Company number 08028529
- Company Overview for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- Filing history for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- People for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- Charges for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
- More for BELLEVUE EDUCATION INTERNATIONAL LIMITED (08028529)
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) |
---|---|---|---|
28 Apr 2015 | AAMD | Amended group of companies' accounts made up to 31 August 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Apr 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
05 Jun 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
30 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
02 Jan 2014 | CH01 | Director's details changed for Mr Marwan Naja on 2 January 2014 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Patrick Andrew Marc Mahony on 2 January 2014 | |
08 Nov 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
26 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 August 2012 | |
03 Jan 2013 | AD01 | Registered office address changed from Ground Floor 1 Wolsey Road East Molesey Surrey KT18 9EL England on 3 January 2013 | |
12 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
12 Nov 2012 | AD02 | Register inspection address has been changed | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
12 Jun 2012 | AP04 | Appointment of Velocity Company Secretarial Services Limited as a secretary | |
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 17 April 2012
|
|
30 Apr 2012 | CERTNM |
Company name changed velocity 366 LIMITED\certificate issued on 30/04/12
|
|
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | SH02 | Sub-division of shares on 17 April 2012 | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | NEWINC | Incorporation |