Advanced company searchLink opens in new window

LES BEL AMOUR GLOBAL LTD

Company number NI642025

Filter by category

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2020 PSC07 Cessation of Plunkett David Charles Caldwell as a person with significant control on 16 March 2020
18 Mar 2020 AP01 Appointment of Mrs Elizabeth Mary Caldwell as a director on 8 November 2016
18 Mar 2020 PSC01 Notification of Elizabeth Mary Caldwell as a person with significant control on 8 November 2016
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2018 AA Micro company accounts made up to 30 November 2017
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
19 Apr 2018 TM02 Termination of appointment of Mary Elizabeth Caldwell as a secretary on 18 April 2018
09 Mar 2018 CH03 Secretary's details changed for Mr Plunkett Charles David Caldwell on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Andrew David Charles Caldwell as a director on 1 March 2018
10 Jul 2017 PSC07 Cessation of Plunkett David Charles Caldwell as a person with significant control on 6 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
10 Jul 2017 AP01 Appointment of Mr Plunkett David Charles Caldwell as a director on 6 July 2017
10 Jul 2017 PSC01 Notification of Plunkett Charles Caldwell as a person with significant control on 6 July 2017
10 Jul 2017 AP01 Appointment of Mr Andrew David Charles Caldwell as a director on 6 July 2017
10 Jul 2017 TM01 Termination of appointment of Elizabeth Mary Caldwell as a director on 6 July 2017
10 Jul 2017 PSC07 Cessation of Elizabeth Mary Caldwell as a person with significant control on 6 July 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 January 2017
  • GBP 600
04 Dec 2016 TM01 Termination of appointment of Jennifer Marian Caldwell as a director on 28 November 2016
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted