BELLEROPHON PROJECTS 104 LIMITED: Filings
Overview
Company Name | BELLEROPHON PROJECTS 104 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07856835 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BELLEROPHON PROJECTS 104 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Anthony Drew as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Daley as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of M and a Nominees Limited as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Richard Berry as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of M and a Secretaries Limited as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||||||
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 Jun 12, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||||||
Registered office address changed from * Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL* on May 28, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed mandaco 711 LIMITED\certificate issued on 08/02/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0