- Company Overview for BELIEVE HOME LTD (12784721)
- Filing history for BELIEVE HOME LTD (12784721)
- People for BELIEVE HOME LTD (12784721)
- More for BELIEVE HOME LTD (12784721)
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 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
26 Feb 2023 | AD01 | Registered office address changed from Flat 201 32 Creedwell Orchard Taunton TA4 1JY England to 20-22 Wenlock Road London N1 7GU on 26 February 2023 | |
30 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Mar 2022 | CERTNM |
Company name changed le chateau ag LTD\certificate issued on 02/03/22
|
|
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
06 Sep 2021 | PSC02 | Notification of Gina Conti Ag Ltd as a person with significant control on 6 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Hotelkonzept Interior Ag Ltd as a person with significant control on 6 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
24 Aug 2020 | PSC02 | Notification of Hotelkonzept Interior Ag Ltd as a person with significant control on 24 August 2020 | |
23 Aug 2020 | AP01 | Appointment of Mrs Geraldine Callenberg as a director on 1 August 2020 | |
23 Aug 2020 | PSC07 | Cessation of Paul Miller as a person with significant control on 1 August 2020 | |
23 Aug 2020 | AD01 | Registered office address changed from Flat 210 23 Tir Y Farchnad Swansea SA4 3GS Wales to Flat 201 32 Creedwell Orchard Taunton TA4 1JY on 23 August 2020 | |
23 Aug 2020 | TM01 | Termination of appointment of Dobrila Bigovic as a director on 2 August 2020 | |
23 Aug 2020 | TM01 | Termination of appointment of Paul Miller as a director on 2 August 2020 | |
23 Aug 2020 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE England to Flat 210 23 Tir Y Farchnad Swansea SA4 3GS on 23 August 2020 | |
01 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-01
|