CDR BELSIZE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Statement of affairs

View Document

29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

29/01/2529 January 2025 Registered office address changed from Athene House, J 86 the Broadway London NW7 3TD England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2025-01-29

View Document

29/01/2529 January 2025 Resolutions

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

21/08/2421 August 2024 Cessation of Vered Mass as a person with significant control on 2024-07-16

View Document

21/08/2421 August 2024 Notification of Ohad Chay Ashkenazi as a person with significant control on 2024-07-16

View Document

21/08/2421 August 2024 Termination of appointment of Vered Mass as a director on 2024-07-16

View Document

15/07/2415 July 2024 Appointment of Mr Ohad Chay Ashkenazi as a director on 2023-08-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS VERED MASS / 17/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERED MASS / 17/07/2020

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED EL VAQUERO BELSIZE LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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