- Company Overview for BELGRAVIA INTERVEST GROUP LTD (10617746)
- Filing history for BELGRAVIA INTERVEST GROUP LTD (10617746)
- People for BELGRAVIA INTERVEST GROUP LTD (10617746)
- More for BELGRAVIA INTERVEST GROUP LTD (10617746)
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) |
---|---|---|---|
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from PO Box 4385 10617746: Companies House Default Address Cardiff CF14 8LH to 9 Osborne Grove Taunton Somerset TA1 4RN on 12 August 2022 | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Jul 2022 | AP03 | Appointment of Mr Jeremy Corke as a secretary on 19 July 2022 | |
19 Apr 2022 | CERTNM |
Company name changed a plus capital LIMITED\certificate issued on 19/04/22
|
|
15 Feb 2022 | AD02 | Register inspection address has been changed from 9 Osborne Grove Taunton TA1 4RN England to 9 Osborne Grove Taunton TA1 4RN | |
15 Feb 2022 | AD02 | Register inspection address has been changed to 9 Osborne Grove Taunton TA1 4RN | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
01 Dec 2021 | AAMD | Amended accounts for a dormant company made up to 28 February 2021 | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
16 Dec 2020 | RP05 | Registered office address changed to PO Box 4385, 10617746: Companies House Default Address, Cardiff, CF14 8LH on 16 December 2020 | |
23 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
07 Dec 2017 | AP03 | Appointment of Mr Jose Mathew Meleth as a secretary on 1 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Dr Ajit Manalinukkil Kandoran as a director on 1 December 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 15 September 2017 |