Advanced company searchLink opens in new window

BELLARGIO PARK LANE LTD

Company number 13492195

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)
25 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2024 AD01 Registered office address changed from 46 Suit 105 Eversholt Street London NW1 1DA England to Acorn Business Centre Fountain Street North Bury BL9 7AN on 14 February 2024
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2023 AP01 Appointment of Mr John Pradena as a director on 9 December 2023
24 Dec 2023 PSC01 Notification of John Pradena as a person with significant control on 9 December 2023
12 Dec 2023 TM01 Termination of appointment of Kavita Niranjan Chawda as a director on 10 December 2023
12 Dec 2023 TM02 Termination of appointment of Kavita Niranjan Chawda as a secretary on 10 December 2023
18 May 2023 CH03 Secretary's details changed for Miss Kavita Niranjan Chawda on 17 May 2023
17 May 2023 CH01 Director's details changed for Miss Kavita Niranjan Chawda on 16 May 2023
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 12 October 2022 with updates
03 Jan 2023 AD01 Registered office address changed from 5 Corwndale Road Camden London NW1 1TU United Kingdom to 46 Suit 105 Eversholt Street London NW1 1DA on 3 January 2023
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 AP03 Appointment of Miss Kavita Niranjan Chawda as a secretary on 4 October 2022
18 Oct 2022 PSC07 Cessation of Olawale Ogunye as a person with significant control on 4 October 2022
17 Oct 2022 AP01 Appointment of Miss Kavita Niranjan Chawda as a director on 3 October 2022
17 Oct 2022 TM01 Termination of appointment of Olawale Ogunye as a director on 3 October 2022
17 Oct 2022 AD01 Registered office address changed from 8a Great Newport Street London WC2H 7JA England to 5 Corwndale Road Camden London NW1 1TU on 17 October 2022
30 Nov 2021 AD01 Registered office address changed from 8a Great New Port Street Gilbert Street London WC2H 7JA United Kingdom to 8a Great Newport Street London WC2H 7JA on 30 November 2021
30 Nov 2021 MR01 Registration of charge 134921950001, created on 30 November 2021
18 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great New Port Street Gilbert Street London WC2H 7JA on 18 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
08 Oct 2021 CERTNM Company name changed 1989 ONE4ONE LTD\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
07 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street London WC2H 7JA England to 8a Great Newport Street London WC1H 7JA on 7 October 2021