Advanced company searchLink opens in new window

BELL POTTINGER SANS FRONTIERES LIMITED

Company number 04742902

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2013 DS01 Application to strike the company off the register
09 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
09 Apr 2013 AD01 Registered office address changed from 5th Floor Holborn Gate 330 High Holborn London WC1V 7QD on 9 April 2013
08 Apr 2013 CH01 Director's details changed for Lord Timothy John Leigh Bell on 1 April 2013
17 Jan 2013 AP03 Appointment of Thomas George Tolliss as a secretary on 1 January 2013
17 Jan 2013 TM02 Termination of appointment of Natalie Barone as a secretary on 1 January 2013
20 Nov 2012 TM01 Termination of appointment of John Henry Leece as a director on 31 October 2012
05 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 TM02 Termination of appointment of Robert Edward Davison as a secretary on 30 June 2012
17 Jul 2012 TM01 Termination of appointment of Mark William Smith as a director on 30 June 2012
17 Jul 2012 TM01 Termination of appointment of Robert Edward Davison as a director on 30 June 2012
17 Jul 2012 MA Memorandum and Articles of Association
13 Jul 2012 AP03 Appointment of Natalie Barone as a secretary on 30 June 2012
13 Jul 2012 AP01 Appointment of John Henry Leece as a director on 30 June 2012
13 Jul 2012 AP01 Appointment of Lord Timothy Bell as a director on 30 June 2012
13 Jul 2012 AP01 Appointment of David Clive Beck as a director on 30 June 2012
13 Jul 2012 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 13 July 2012
11 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents approved 30/06/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 May 2012 AP01 Appointment of Mr Mark William Smith as a director on 10 May 2012
15 May 2012 TM01 Termination of appointment of Fiona Mary Sharp as a director on 10 May 2012
15 May 2012 TM02 Termination of appointment of Thomas George Tolliss as a secretary on 10 May 2012
15 May 2012 AP03 Appointment of Mr Robert Edward Davison as a secretary on 10 May 2012