- Company Overview for BELGRAVIA WEB STUDIOS LTD. (09841818)
- Filing history for BELGRAVIA WEB STUDIOS LTD. (09841818)
- People for BELGRAVIA WEB STUDIOS LTD. (09841818)
- More for BELGRAVIA WEB STUDIOS LTD. (09841818)
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 | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2020 | DS01 | Application to strike the company off the register | |
21 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
15 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Sep 2020 | AD01 | Registered office address changed from 14 14 Tunstall Close Bristol BS9 1HR England to 60 Brooklyn Road Cheltenham GL51 8DU on 12 September 2020 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2019 | AD01 | Registered office address changed from PO Box NE4 9BF 34 34 Juniper Drive Newcastle upon Tyne Tyne and Wear NE2 1DF United Kingdom to 14 14 Tunstall Close Bristol BS9 1HR on 2 January 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
30 May 2018 | AD01 | Registered office address changed from 60 Brooklyn Road Cheltenham Gloucestershire GL51 8DU England to PO Box NE4 9BF 34 34 Juniper Drive Newcastle upon Tyne Tyne and Wear NE2 1DF on 30 May 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
28 Oct 2017 | TM01 | Termination of appointment of Harry Hamish Gray as a director on 15 October 2017 | |
23 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Hari Padman as a director on 20 July 2017 | |
27 Mar 2017 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Danai Osmond on 16 November 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Harry Hamish Gray on 16 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Hari Padman as a director on 16 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Harry Hamish Gray as a director on 16 November 2016 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|