Advanced company searchLink opens in new window

BELLEROPHON PROJECTS 104 LIMITED

Company number 07856835

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2016 DS01 Application to strike the company off the register
28 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
13 Jul 2015 AP01 Appointment of Mr David Anthony Drew as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Mr Richard Daley as a director on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of M and a Nominees Limited as a director on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of Stephen Richard Berry as a director on 30 June 2015
13 Jul 2015 TM02 Termination of appointment of M and a Secretaries Limited as a secretary on 30 June 2015
09 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Jun 2015 AD01 Registered office address changed from Ocean Buildings Bute Crescent Mermaid Quay Cardiff Bay Cardiff CF10 5AY to Suffolk House Trade Street Cardiff CF10 5DT on 12 June 2015
04 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
08 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
28 May 2014 AD01 Registered office address changed from Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL on 28 May 2014
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
05 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
08 Feb 2012 CERTNM Company name changed mandaco 711 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
22 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted