BELLEROPHON PROJECTS 104 LIMITED: Filings

  • Overview

    Company NameBELLEROPHON PROJECTS 104 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07856835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BELLEROPHON PROJECTS 104 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Annual return made up to Nov 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr David Anthony Drew as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mr Richard Daley as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of M and a Nominees Limited as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Stephen Richard Berry as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of M and a Secretaries Limited as a secretary on Jun 30, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    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 pagesAD01

    Annual return made up to Nov 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Registered office address changed from * Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL* on May 28, 2014

    1 pagesAD01

    Annual return made up to Nov 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed mandaco 711 LIMITED\certificate issued on 08/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2012

    Change company name resolution on Feb 08, 2012

    RES15
    change-of-nameFeb 08, 2012

    Change of name by resolution

    NM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 22, 2011

    Model articles adopted

    MODEL ARTICLES

    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