Advanced company searchLink opens in new window

BELLGROVE INVESTMENTS LIMITED

Company number 08198443

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)
29 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
20 Nov 2015 AUD Auditor's resignation
15 Oct 2015 AD01 Registered office address changed from Chesterfield House 207 Old Marylebone Road London NW1 5QP England to 25 Farringdon Street London EC4A 4AB on 15 October 2015
13 Oct 2015 4.70 Declaration of solvency
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-01
24 Dec 2014 AA Accounts for a small company made up to 31 December 2013
25 Nov 2014 AD01 Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to Chesterfield House 207 Old Marylebone Road London NW1 5QP on 25 November 2014
29 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 15,600
20 Feb 2014 AA Accounts for a small company made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 15,600
31 Jul 2013 TM01 Termination of appointment of Meloney Reed as a director
31 Jul 2013 TM01 Termination of appointment of George Chambi as a director
31 Jul 2013 TM01 Termination of appointment of George Chambi as a director
31 Jul 2013 TM02 Termination of appointment of Meloney Reed as a secretary
30 Jul 2013 AP01 Appointment of Mr. Pradipkumar Raojibhai Patel as a director
31 May 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 December 2012
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 15,600
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 15,600
16 Oct 2012 AP01 Appointment of Meloney Reed as a director
16 Oct 2012 AP01 Appointment of Mr George Chambi as a director
15 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
15 Oct 2012 AP03 Appointment of Meloney Reed as a secretary