BELLHAVEN INTERNATIONAL LTD: Filings
Overview
| Company Name | BELLHAVEN INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08508984 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BELLHAVEN INTERNATIONAL LTD?
| 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) | ||||||||||
Termination of appointment of Chandrabose Karuthasamy as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on Apr 10, 2017 | 1 pages | TM02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Chandrabose Karuthasamy as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wojciech Marek Oczko as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Suite 54 464 Edgware Road London W2 1AH England to Suite 29 58 Acacia Road London NW8 6AG on Dec 28, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Wojciech Marek Oczko as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karuthasamy Chandrabose as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to Suite 54 464 Edgware Road London W2 1AH on Sep 13, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2013
| 3 pages | SH01 | ||||||||||
Registered office address changed from * Suite 29 58 Acacia Road London NW8 6AG England* on Aug 08, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Karuthasamy Chandrabose as a director | 2 pages | AP01 | ||||||||||
Appointment of Margaretta Corporate Secretaries Ltd as a secretary | 2 pages | AP04 | ||||||||||
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