- Company Overview for BERMELLON INVESTMENTS LIMITED (09399761)
- Filing history for BERMELLON INVESTMENTS LIMITED (09399761)
- People for BERMELLON INVESTMENTS LIMITED (09399761)
- More for BERMELLON INVESTMENTS LIMITED (09399761)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
17 May 2019 | AA | Total exemption full accounts made up to 28 January 2018 | |
15 Apr 2019 | AD01 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 15 April 2019 | |
28 Jan 2019 | AA01 | Current accounting period shortened from 29 January 2018 to 28 January 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 10 Foster Lane 3rd Floor London EC2V 6HH on 29 November 2018 | |
29 Oct 2018 | AA01 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 | |
13 Aug 2018 | PSC02 | Notification of Fundacion Ch Assets as a person with significant control on 8 July 2018 | |
08 Aug 2018 | PSC07 | Cessation of Matthew James Butterfield as a person with significant control on 8 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
22 Jun 2018 | AD01 | Registered office address changed from PO Box W1U 2RP 1st Floor 32 Wigmore Street London W1U 2RP United Kingdom to 1st Floor 32 Wigmore Street London W1U 2RP on 22 June 2018 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
11 Apr 2018 | AP01 | Appointment of Mr. Alex Smotlak as a director on 2 January 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Betty Wahnon as a secretary on 2 January 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Joshua Wahnon as a director on 2 January 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to PO Box W1U 2RP 1st Floor 32 Wigmore Street London W1U 2RP on 11 April 2018 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
25 May 2017 | CH01 | Director's details changed for Mr Joshua Wahnon on 8 May 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Betty Wahnon on 8 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 |