Advanced company searchLink opens in new window

BELGRAVIA LAW LIMITED

Company number 07218586

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 TM01 Termination of appointment of Edwin Thambiah Anthony as a director on 19 December 2015
22 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 CH01 Director's details changed for Mrs Sonia Bustos Molinero on 15 August 2014
22 Apr 2015 CH03 Secretary's details changed for Mrs Sonia Bustos Molinero on 9 April 2015
22 Apr 2015 CH01 Director's details changed for Dr Edwin Thambiah Anthony on 15 August 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
12 Apr 2012 CH03 Secretary's details changed for Mrs Sonia Anthony on 9 April 2012
12 Apr 2012 CH01 Director's details changed for Mrs Sonia Anthony on 9 April 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mrs Sonia Bustos Molinero on 9 April 2011
22 Nov 2011 CH03 Secretary's details changed for Mrs Sonia Bustos Molinero on 9 April 2011
22 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 September 2011
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)