BELLELI ENGINEERING & INFRASTRUCTURE LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | |
20/12/2420 December 2024 | |
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 |
28/08/2428 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
05/04/245 April 2024 | Confirmation statement made on 2024-01-06 with no updates |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Accounts for a dormant company made up to 2022-04-30 |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/01/2011 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR RAJESH YADAV |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
30/12/1930 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/12/2019 |
30/12/1930 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE BELLELI |
28/12/1928 December 2019 | DIRECTOR APPOINTED MR SIMONE BELLELI |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N3AX UNITED KINGDOM |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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