- Company Overview for BELLVUE STUDENTS UK LIMITED (08425638)
- Filing history for BELLVUE STUDENTS UK LIMITED (08425638)
- People for BELLVUE STUDENTS UK LIMITED (08425638)
- Charges for BELLVUE STUDENTS UK LIMITED (08425638)
- Insolvency for BELLVUE STUDENTS UK LIMITED (08425638)
- More for BELLVUE STUDENTS UK LIMITED (08425638)
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) |
---|---|---|---|
12 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2021 | AD01 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 11 January 2021 | |
23 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from 15 Eton Garages Lambolle Place London NW3 4PE United Kingdom to Brentmead House Britannia Road London N12 9RU on 10 September 2019 | |
06 Sep 2019 | LIQ01 | Declaration of solvency | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | CH01 | Director's details changed for Mr Emanuel Mond on 1 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Mark Jonathan Harris on 1 June 2019 | |
10 Jun 2019 | PSC07 | Cessation of Daniel Gilbert as a person with significant control on 19 March 2019 | |
10 Jun 2019 | PSC07 | Cessation of Anthony Howard Gershon as a person with significant control on 19 March 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Daniel Jacob Gilbert as a director on 19 March 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Anthony Howard Gershon as a director on 19 March 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 15 Eton Garages Lambolle Place London NW3 4PE on 4 June 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
29 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
31 Oct 2017 | MR04 | Satisfaction of charge 084256380002 in full | |
31 Oct 2017 | MR04 | Satisfaction of charge 084256380001 in full | |
31 Oct 2017 | MR04 | Satisfaction of charge 084256380003 in full | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |