TOURO BELSIZE PARK LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

12/07/2312 July 2023 Director's details changed for Mr Alessandro Carlos Morelli on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Alessandro Carlos Morelli on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Alessandro Carlos Morrelli as a person with significant control on 2023-07-12

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

01/11/211 November 2021 Director's details changed for Mr Alessandro Carlos Morelli on 2021-10-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/08/1713 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 COMPANY NAME CHANGED QUATTRO LOUNGE LTD CERTIFICATE ISSUED ON 03/02/16

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR RODOLFO MODESTO BASILIO

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ALESSANDRO CARLOS MORELLI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODOLFO MODESTO BASILIO / 11/08/2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSE DE MENEZES JUNIOR

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSE DE MENEZES JUNIOR

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264 A BELSIZE ROAD LONDON NW6 4BT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 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