Advanced company searchLink opens in new window

BELNATUR (UK) LTD

Company number 07835563

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
27 Apr 2019 PSC04 Change of details for Mr Richard Acosta as a person with significant control on 26 April 2019
27 Apr 2019 PSC04 Change of details for Mrs Caroline Acosta as a person with significant control on 26 April 2019
27 Apr 2019 CH01 Director's details changed for Mr Richard Acosta on 26 April 2019
27 Apr 2019 CH03 Secretary's details changed for Mrs Caroline Acosta on 26 April 2019
27 Apr 2019 CH01 Director's details changed for Mrs Caroline Acosta on 26 April 2019
12 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
29 Aug 2015 AA Micro company accounts made up to 30 November 2014
15 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 May 2015
13 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
07 Aug 2013 CH01 Director's details changed for Miss Caroline Kirkham on 5 November 2012
07 Aug 2013 CH03 Secretary's details changed for Miss Caroline Kirkham on 5 November 2012
04 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from 35a Rydal Road London SW161QF England on 21 February 2012