Advanced company searchLink opens in new window

BELLAMY & RIDDELL LIMITED

Company number 08649924

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
06 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
06 Sep 2017 PSC01 Notification of Katherine Bellamy as a person with significant control on 6 April 2016
06 Sep 2017 CH01 Director's details changed for Katherine Bellamy on 6 September 2017
08 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Feb 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015
01 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Apr 2014 TM01 Termination of appointment of Amelia Riddell as a director
21 Oct 2013 AP01 Appointment of Amelia Claire Riddell as a director
11 Oct 2013 CERTNM Company name changed katherine bellamy events LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-09-28
11 Oct 2013 CONNOT Change of name notice
29 Aug 2013 AP01 Appointment of Katherine Bellamy as a director
14 Aug 2013 TM01 Termination of appointment of Graham Cowan as a director
14 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)