- Company Overview for BELSIZE GARDENS LIMITED (11081139)
- Filing history for BELSIZE GARDENS LIMITED (11081139)
- People for BELSIZE GARDENS LIMITED (11081139)
- More for BELSIZE GARDENS LIMITED (11081139)
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) |
---|---|---|---|
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
29 Nov 2017 | CH01 | Director's details changed for Mr Dionysis Zacharies on 25 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 2 Dudrich House Princes Lane Muswell Hill London N10 3LU United Kingdom to 25B Primrose Gardens London NW3 4UJ on 28 November 2017 | |
28 Nov 2017 | PSC01 | Notification of Stella Zacharies as a person with significant control on 25 November 2017 | |
28 Nov 2017 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 25 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Nov 2017 | AP01 | Appointment of Mr Dionysis Zacharies as a director on 25 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Michael Duke as a director on 24 November 2017 |