Advanced company searchLink opens in new window

BELGRAVIA WEB STUDIOS LTD.

Company number 09841818

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
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07