GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2020
|
dissolution |
Free Download
(3 pages)
|
TM01 |
5th August 2019 - the day director's appointment was terminated
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 24th, July 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 28th, December 2017
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2016 to 30th June 2017
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 21st September 2017: 1.00 GBP
filed on: 21st, September 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, September 2017
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 1st September 2017: 1.00 GBP
filed on: 1st, September 2017
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 1st, September 2017
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/08/17
filed on: 1st, September 2017
|
insolvency |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074760220005 in full
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074760220004 in full
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074760220006 in full
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074760220003 in full
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(38 pages)
|
MR01 |
Registration of charge 074760220006, created on 19th September 2016
filed on: 22nd, September 2016
|
mortgage |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 074760220002 in full
filed on: 21st, September 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074760220005, created on 19th September 2016
filed on: 21st, September 2016
|
mortgage |
Free Download
(69 pages)
|
MR01 |
Registration of charge 074760220004, created on 19th September 2016
filed on: 21st, September 2016
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 074760220003, created on 19th September 2016
filed on: 21st, September 2016
|
mortgage |
Free Download
(84 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, September 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074760220002, created on 28th January 2016
filed on: 3rd, February 2016
|
mortgage |
Free Download
(66 pages)
|
AR01 |
Annual return drawn up to 22nd December 2015 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 22nd, October 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 22nd December 2014 with full list of members
filed on: 9th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(27 pages)
|
AP03 |
New secretary appointment on 27th May 2014
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
27th May 2014 - the day secretary's appointment was terminated
filed on: 27th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd December 2013 with full list of members
filed on: 26th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th January 2014: 100.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 22nd December 2012 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 5th, September 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 22nd December 2011 with full list of members
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2011
|
mortgage |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 15th, June 2011
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, June 2011
|
incorporation |
Free Download
(11 pages)
|
TM01 |
9th June 2011 - the day director's appointment was terminated
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
9th June 2011 - the day director's appointment was terminated
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th June 2011
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th June 2011
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th June 2011
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9th June 2011
filed on: 9th, June 2011
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd May 2011: 100.00 GBP
filed on: 9th, June 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 9th, June 2011
|
resolution |
Free Download
(1 page)
|
TM01 |
9th June 2011 - the day director's appointment was terminated
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bellevue financing LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
|
change of name |
Free Download
(3 pages)
|
TM01 |
18th January 2011 - the day director's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2011
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP02 |
New member appointment on 18th January 2011.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
18th January 2011 - the day secretary's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 18th January 2011.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 654 LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2010
|
incorporation |
Free Download
(27 pages)
|