- Company Overview for BEL ACQUISITION LIMITED (09038337)
- Filing history for BEL ACQUISITION LIMITED (09038337)
- People for BEL ACQUISITION LIMITED (09038337)
- Insolvency for BEL ACQUISITION LIMITED (09038337)
- More for BEL ACQUISITION LIMITED (09038337)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2016 | 4.70 | Declaration of solvency | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 Oct 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Jeffrey Allan Corrigan on 19 August 2015 | |
03 Sep 2015 | AD03 | Register(s) moved to registered inspection location 14 City Road London EC1Y 2AA | |
03 Sep 2015 | AD02 | Register inspection address has been changed from 100 Gloucester Place London W1U 6HT England to 14 City Road London EC1Y 2AA | |
19 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD02 | Register inspection address has been changed to 100 Gloucester Place London W1U 6HT | |
28 Apr 2015 | AP01 | Appointment of Robert Magnus Macnaughton as a director on 19 March 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Peter Robert Hughes as a director on 19 March 2015 | |
01 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
13 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-13
|