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 |
Director's appointment terminated on 2019/08/05
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 2017/12/22
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 |
Extension of accounting period to 2017/06/30 from 2016/12/31
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2017/09/21
filed on: 21st, September 2017
|
capital |
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2017/09/01
filed on: 1st, September 2017
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 1st, September 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, September 2017
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/08/17
filed on: 1st, September 2017
|
insolvency |
Free Download
(1 page)
|
MR04 |
Charge 074760700002 satisfaction in full.
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074760700004 satisfaction in full.
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074760700001 satisfaction in full.
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074760700003 satisfaction in full.
filed on: 15th, August 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 22nd, September 2016
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 074760700004, created on 2016/09/19
filed on: 22nd, September 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 074760700003, created on 2016/09/19
filed on: 21st, September 2016
|
mortgage |
Free Download
(69 pages)
|
MR01 |
Registration of charge 074760700001, created on 2016/09/19
filed on: 21st, September 2016
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 074760700002, created on 2016/09/19
filed on: 21st, September 2016
|
mortgage |
Free Download
(84 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/22
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/18
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 22nd, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/22
filed on: 23rd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/23
|
capital |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 16th, October 2014
|
accounts |
Free Download
(13 pages)
|
TM02 |
Secretary's appointment terminated on 2014/05/27
filed on: 27th, May 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/05/27, company appointed a new person to the position of a secretary
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/22
filed on: 26th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/26
|
capital |
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 8th, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/22
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 5th, September 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/22
filed on: 10th, February 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/06/09 from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 9th, June 2011
|
address |
Free Download
(2 pages)
|
AP03 |
On 2011/06/09, company appointed a new person to the position of a secretary
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/06/09
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/05/23
filed on: 9th, June 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/06/09
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/06/09
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/09.
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/09.
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 9th, June 2011
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed bellevue midco LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
|
change of name |
Free Download
(3 pages)
|
AP02 |
New person appointed on 2011/01/18 to the position of a member
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/01/18
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/01/18
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on 2011/01/18 to the position of a member
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/01/18.
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 655 LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2010
|
incorporation |
Free Download
(27 pages)
|