Advanced company searchLink opens in new window

BELLHAVEN INTERNATIONAL LTD

Company number 08508984

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 TM01 Termination of appointment of Chandrabose Karuthasamy as a director on 10 April 2017
10 Apr 2017 TM02 Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 10 April 2017
09 Apr 2017 DS01 Application to strike the company off the register
23 Mar 2017 AP01 Appointment of Chandrabose Karuthasamy as a director on 23 March 2017
23 Mar 2017 TM01 Termination of appointment of Wojciech Marek Oczko as a director on 23 March 2017
21 Feb 2017 AA Micro company accounts made up to 30 April 2016
28 Dec 2016 AD01 Registered office address changed from Suite 54 464 Edgware Road London W2 1AH England to Suite 29 58 Acacia Road London NW8 6AG on 28 December 2016
01 Nov 2016 AP01 Appointment of Wojciech Marek Oczko as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Karuthasamy Chandrabose as a director on 1 November 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
13 Sep 2016 AD01 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to Suite 54 464 Edgware Road London W2 1AH on 13 September 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AA Micro company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
08 Aug 2013 AD01 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England on 8 August 2013
07 Aug 2013 AP01 Appointment of Karuthasamy Chandrabose as a director
07 Aug 2013 AP04 Appointment of Margaretta Corporate Secretaries Ltd as a secretary