Advanced company searchLink opens in new window

BELONG TO LIMITED

Company number 07762020

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
15 Aug 2018 PSC01 Notification of Keith Ridgway as a person with significant control on 1 January 2018
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2018 AA Micro company accounts made up to 28 February 2017
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AD01 Registered office address changed from First Floor 11 Campbell Court Bramley Tadley Hampshire RG26 5EG to 10 Great Russell Street 10 Great Russell Street Suite 602 London WC1B 3BQ on 31 October 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 Aug 2017 PSC07 Cessation of Mark Edmondson as a person with significant control on 18 June 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Feb 2017 AP01 Appointment of Mr Keith Ridgway as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of Clare Heyes as a director on 13 February 2017
13 Feb 2017 TM01 Termination of appointment of William Ridgewell Paton as a director on 13 February 2017
16 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 TM01 Termination of appointment of Matthew Richard Sharp as a director on 1 January 2014
09 Sep 2014 TM01 Termination of appointment of Matthew Richard Sharp as a director on 1 January 2014
05 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100