- Company Overview for BELLGROVE PROPERTIES LIMITED (11053740)
- Filing history for BELLGROVE PROPERTIES LIMITED (11053740)
- People for BELLGROVE PROPERTIES LIMITED (11053740)
- More for BELLGROVE PROPERTIES LIMITED (11053740)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
10 May 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
22 May 2018 | PSC01 | Notification of Julian Dominic Kunkler as a person with significant control on 8 November 2017 | |
22 May 2018 | AP03 | Appointment of Mr Clive Barclay Stuart Kunkler as a secretary on 16 November 2017 | |
22 May 2018 | AP01 | Appointment of Mr Julian Dominic Kunkler as a director on 16 November 2017 | |
22 May 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 8 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Michael Duke as a director on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 16 November 2017 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|