Advanced company searchLink opens in new window

BELIZE DEVELOPMENTS LTD

Company number 09779762

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2020 DS01 Application to strike the company off the register
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 PSC07 Cessation of Imopro Sa as a person with significant control on 1 November 2016
25 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
25 Nov 2019 PSC01 Notification of Charles Allistair Stuart Macgregor as a person with significant control on 6 April 2016
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
27 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mr Charles Allistair Stuart Macgregor on 4 June 2018
09 Feb 2018 CH01 Director's details changed for Mr Charles Allistair Stuart Macgregor on 9 February 2018
08 Feb 2018 AD01 Registered office address changed from 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Richard House Winckley Square Preston PR1 3HP on 8 February 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
09 Jun 2017 AD01 Registered office address changed from Unw Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 9 June 2017
03 May 2017 AD01 Registered office address changed from 6 Highfield Place Brunswick Green Newcastle upon Tyne NE13 7HW to Unw Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 3 May 2017
03 May 2017 TM02 Termination of appointment of Elaine Devine as a secretary on 3 May 2017
14 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
07 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Aug 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
18 Jul 2016 AP01 Appointment of Mr Filip Derijck as a director on 17 July 2016
12 Jul 2016 MR01 Registration of charge 097797620001, created on 4 July 2016
12 Jul 2016 MR01 Registration of charge 097797620002, created on 4 July 2016
10 Mar 2016 AP03 Appointment of Mrs Elaine Devine as a secretary on 1 March 2016