- Company Overview for BELVEDERE ASSETS LTD (09348319)
- Filing history for BELVEDERE ASSETS LTD (09348319)
- People for BELVEDERE ASSETS LTD (09348319)
- Charges for BELVEDERE ASSETS LTD (09348319)
- Registers for BELVEDERE ASSETS LTD (09348319)
- More for BELVEDERE ASSETS LTD (09348319)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2021 | PSC07 | Cessation of Philip Shoker as a person with significant control on 19 December 2020 | |
05 May 2021 | TM01 | Termination of appointment of Philip Shoker as a director on 19 December 2020 | |
04 May 2021 | AP01 | Appointment of Mr Peter Jennings as a director on 19 December 2020 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | AD03 | Register(s) moved to registered inspection location Millhouse Station Road Castle Donington Derby DE74 2NJ | |
14 May 2020 | AD02 | Register inspection address has been changed to Millhouse Station Road Castle Donington Derby DE74 2NJ | |
14 May 2020 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jan 2020 | RP05 | Registered office address changed to PO Box 4385, 09348319: Companies House Default Address, Cardiff, CF14 8LH on 20 January 2020 | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2019 | AD01 | Registered office address changed from Belvedere House 2st Peters Courts Station Street Mansfield Nottingham NG18 1EF to 20-22 Wenlock Road, 20-22 Wenlock Road, London London N1 7GU on 8 August 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
19 Mar 2015 | AD01 | Registered office address changed from Mark J Reeves Granville Hall Granville Road Leicester LE1 7RU England to Belvedere House 2St Peters Courts Station Street Mansfield Nottingham NG18 1EF on 19 March 2015 | |
03 Mar 2015 | MR01 | Registration of charge 093483190001, created on 2 March 2015 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|