BELFANTE & CATONI INVESTMENT SERVICES UK LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/07/2321 July 2023 Voluntary strike-off action has been suspended

View Document

21/07/2321 July 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 2023-06-30

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Withdraw the company strike off application

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

29/04/2229 April 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 COMPANY NAME CHANGED B & C GLOBAL INVESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

09/01/189 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 6TH FLOOR, 94 WIGMORE STREET LONDON W1U 3RF

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JONATHAN BOAG BEARD / 12/07/2016

View Document

16/06/1616 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

30/01/1530 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

04/08/144 August 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JONATHAN BOAG BEARD / 05/04/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JONATHAN BOAG BEARD / 05/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 05/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JONATHAN BOAG BEARD / 05/04/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 COMPANY NAME CHANGED B & C GLOBAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 SECRETARY APPOINTED LONDON SECRETARIES LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR ANNAN LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY HUGH BEARD

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0514 December 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

05/09/035 September 2003 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS; AMEND

View Document

05/09/035 September 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/03/0310 March 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED B & C SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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