BELLELI ENGINEERING & INFRASTRUCTURE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Registered office address changed to PO Box 4385, 11309786 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

28/08/2428 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2022-04-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/01/2011 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAJESH YADAV

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/12/2019

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE BELLELI

View Document

28/12/1928 December 2019 DIRECTOR APPOINTED MR SIMONE BELLELI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N3AX UNITED KINGDOM

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company