Advanced company searchLink opens in new window

BELL POTTINGER PUBLIC AFFAIRS LIMITED

Company number 02488264

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
05 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
05 Mar 2013 AD01 Registered office address changed from 5th Floor Holborn Gate 330 High Holborn London WC1V 7QD on 5 March 2013
04 Mar 2013 CH01 Director's details changed for Timothy William George Collins on 1 January 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
03 Oct 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AP01 Appointment of Stephen Andrew Lotinga as a director on 30 June 2012
17 Jul 2012 TM02 Termination of appointment of Robert Edward Davison as a secretary 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 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 13 July 2012
13 Jul 2012 AP01 Appointment of David Clive Beck as a director on 30 June 2012
11 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance documents approved 30/06/2012
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Jun 2012 TM01 Termination of appointment of Peter Bingle as a director on 30 April 2012
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
09 Dec 2011 TM01 Termination of appointment of Neil Richard Stockley as a director on 8 December 2011
05 Sep 2011 AA Full accounts made up to 31 December 2010