Advanced company searchLink opens in new window

BERMELLON INVESTMENTS LIMITED

Company number 09399761

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)
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
  • GBP 1,000
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