Advanced company searchLink opens in new window

BILLEDGE LIMITED

Company number 04565360

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 DS01 Application to strike the company off the register
18 Nov 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 November 2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 TM01 Termination of appointment of Ayman Hamed as a director on 2 August 2013
11 Jan 2013 AP01 Appointment of Darrel Vaughn Mccay as a director on 4 January 2013
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1,000
25 Sep 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 CH01 Director's details changed for Michael Joseph Riley on 8 February 2012
08 Feb 2012 AP01 Appointment of Matthew Paul Jones as a director on 8 February 2012
08 Feb 2012 CH01 Director's details changed for Ayman Hamed on 8 February 2012
15 Nov 2011 AP01 Appointment of Michael Joseph Riley as a director on 14 November 2011
14 Nov 2011 TM01 Termination of appointment of Karim Samy Mohamed Sadek as a director on 14 November 2011
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Karim Samy Mohamed Sadek on 17 October 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 AA Full accounts made up to 31 December 2009
27 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 AP01 Appointment of Ayman Hamed as a director
24 Mar 2011 TM01 Termination of appointment of Abdelhamid Fayad as a director
07 Dec 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010
22 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders