Advanced company searchLink opens in new window

BELMOND SIGNATURE COLLECTION LIMITED

Company number 01392751

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2017 DS01 Application to strike the company off the register
23 Mar 2017 MR04 Satisfaction of charge 013927510001 in full
22 Dec 2016 AA Full accounts made up to 31 December 2015
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
19 Aug 2016 TM01 Termination of appointment of Maurizio Saccani as a director on 15 April 2016
05 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
13 Oct 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 TM01 Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015
16 Apr 2015 TM01 Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015
23 Mar 2015 AP01 Appointment of Mrs Abigail Jill Hunt as a director on 23 March 2015
07 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
14 Jul 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 MR01 Registration of charge 013927510001
14 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2014 CERTNM Company name changed collection venice simplon-orient-express LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
24 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
06 Aug 2013 AP03 Appointment of Mr Filip Joseph Marcel Boyen as a secretary
06 Aug 2013 AP03 Appointment of Mr Filip Joseph Marcel Boyen as a secretary
06 Aug 2013 AP01 Appointment of Mr Filip Joseph Marcel Boyen as a director
06 Aug 2013 TM01 Termination of appointment of Philip Calvert as a director
06 Aug 2013 TM02 Termination of appointment of Philip Calvert as a secretary