- Company Overview for BELLMARK ENTERPRLSES LIMITED (14017684)
- Filing history for BELLMARK ENTERPRLSES LIMITED (14017684)
- People for BELLMARK ENTERPRLSES LIMITED (14017684)
- More for BELLMARK ENTERPRLSES LIMITED (14017684)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | PSC04 | Change of details for Mr Richard Henderson as a person with significant control on 3 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from 39 Chesterton Road Birmingham B12 8HL England to 1a Church Street Rochester ME1 2DA on 25 May 2023 | |
06 Jul 2022 | TM01 | Termination of appointment of Zahid Hussain as a director on 29 June 2022 | |
06 Jul 2022 | PSC01 | Notification of Richard Henderson as a person with significant control on 29 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Zahid Hussain as a person with significant control on 29 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Daniel Peter Swanborough as a person with significant control on 25 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Richard Henderson as a director on 29 June 2022 | |
26 Apr 2022 | PSC01 | Notification of Zahid Hussain as a person with significant control on 14 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Daniel Peter Swanborough as a director on 14 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Zahid Hussain as a director on 14 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 3 Albert Road Rochester ME1 3DG England to 39 Chesterton Road Birmingham B12 8HL on 26 April 2022 | |
01 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-01
|