- Company Overview for BELMOS LTD (08667435)
- Filing history for BELMOS LTD (08667435)
- People for BELMOS LTD (08667435)
- More for BELMOS LTD (08667435)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | AD01 | Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 | |
19 Jan 2020 | AD01 | Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 | |
19 Jan 2020 | AD01 | Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 | |
18 Jan 2020 | AD01 | Registered office address changed from 2a Ruckholt Road, Office 228 Ruckholt Road London E10 5NP England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 18 January 2020 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Seweryn Suminski on 21 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from The Legacy Business Centre/2a, Ruckholt Road, Ruckholt Road London E10 5NP England to 2a Ruckholt Road, Office 228 Ruckholt Road London E10 5NP on 21 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH to The Legacy Business Centre/2a, Ruckholt Road, Ruckholt Road London E10 5NP on 21 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Seweryn Suminski on 1 February 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
27 Nov 2014 | CH01 | Director's details changed for Mr Seweryn Suminski on 27 November 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | TM01 | Termination of appointment of Marcin Konior as a director | |
27 Dec 2013 | AP01 | Appointment of Mr Seweryn Suminski as a director | |
29 Aug 2013 | NEWINC |
Incorporation
|