BELLITTO SYSTEMS LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Satisfaction of charge 1 in full |
05/06/245 June 2024 | Confirmation statement made on 2024-01-29 with updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
11/04/2411 April 2024 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 33 Nottingham Grove Bletchley Bucks MK3 7WA on 2024-04-11 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
17/02/1717 February 2017 | CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD |
17/02/1717 February 2017 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/02/1615 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
12/02/1612 February 2016 | CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/03/156 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
02/03/152 March 2015 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
17/02/1517 February 2015 | CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
01/03/141 March 2014 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
11/02/1311 February 2013 | CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
01/02/121 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELO GIANNITTO / 30/01/2010 |
09/02/119 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/04/106 April 2010 | CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD |
03/04/103 April 2010 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD |
08/02/108 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/02/0918 February 2009 | GBP NC 100/1000 30/04/08 |
18/02/0918 February 2009 | NC INC ALREADY ADJUSTED 30/04/2008 |
02/02/092 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/06/086 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/06/086 June 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/01/0829 January 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0729 January 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
01/03/041 March 2004 | NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | DIRECTOR RESIGNED |
28/01/0428 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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