Advanced company searchLink opens in new window

BELMIRE INVESTMENTS LIMITED

Company number 07038794

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
03 Jan 2017 CS01 Confirmation statement made on 13 October 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2016
13 Jul 2016 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 1 Vicarage Lane Stratford London E15 4HF on 13 July 2016
04 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
11 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
06 Jun 2013 AP01 Appointment of Kathryn Tully as a director
06 Jun 2013 AP01 Appointment of Jennifer Mary Geddes as a director
06 Jun 2013 TM01 Termination of appointment of Prapa Pearce as a director
06 Jun 2013 TM01 Termination of appointment of Rbc Directorship Services (Ci) Limited as a director
06 Jun 2013 AP02 Appointment of R & H Corporate Services (Jersey) Limited as a director
06 Jun 2013 TM01 Termination of appointment of David Mcmahon as a director
06 Jun 2013 TM01 Termination of appointment of Richard Schindler as a director
06 Jun 2013 AP04 Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary
06 Jun 2013 TM02 Termination of appointment of Rbc Secretaries (Ci) Limited as a secretary
06 Jun 2013 TM01 Termination of appointment of Alan Binnington as a director
06 Jun 2013 TM01 Termination of appointment of Rbc Corporate Services (Ci) Limited as a director
21 Nov 2012 AA Total exemption full accounts made up to 31 March 2012