Advanced company searchLink opens in new window

BELSIZE GARDENS LIMITED

Company number 11081139

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)
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