Download leads from Nexok and grow your business. Find out more

Belcourt Limited

Documents

Total Documents50
Total Pages125

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off
22 March 2016First Gazette notice for voluntary strike-off
14 March 2016Application to strike the company off the register
27 February 2016Total exemption small company accounts made up to 28 February 2015
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015
25 February 2015Total exemption small company accounts made up to 27 February 2014
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
18 February 2015Register inspection address has been changed from Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN
17 February 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014
20 March 2014Termination of appointment of Caroline Meyer as a director
20 March 2014Appointment of Mrs Nancy Bennett as a director
20 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
29 November 2013Total exemption small company accounts made up to 28 February 2013
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
12 February 2013Termination of appointment of Brenda Cocksedge as a director
12 February 2013Termination of appointment of Stephen Kelly as a director
12 February 2013Appointment of Mrs Caroline Mary Meyer as a director
12 February 2013Appointment of Mr Willem Marthinus De Beer as a director
3 December 2012Total exemption small company accounts made up to 29 February 2012
24 April 2012Appointment of Mr Stephen John Kelly as a director
24 April 2012Annual return made up to 17 February 2012 with a full list of shareholders
24 April 2012Registered office address changed from 24 Church Lane Loughton Essex 1G10 Ipd on 24 April 2012
10 February 2012Director's details changed for Mrs Brenda Patricia Cocksedge on 1 February 2012
10 February 2012Director's details changed for Mrs Brenda Patricia Cocksedge on 1 February 2012
13 December 2011Termination of appointment of Damian Calderbank as a director
30 November 2011Total exemption small company accounts made up to 28 February 2011
13 May 2011Register(s) moved to registered inspection location
13 May 2011Register inspection address has been changed
4 May 2011Annual return made up to 17 February 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 28 February 2010
26 May 2010Total exemption small company accounts made up to 28 February 2009
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
8 March 2010Secretary's details changed for Qas Secretaries Limited on 17 February 2010
27 February 2009Return made up to 17/02/09; full list of members
3 September 2008Total exemption full accounts made up to 29 February 2008
19 February 2008Return made up to 17/02/08; full list of members
17 December 2007Accounts for a dormant company made up to 28 February 2007
27 February 2007Return made up to 17/02/07; full list of members
4 December 2006Director's particulars changed
29 November 2006Director's particulars changed
18 September 2006Registered office changed on 18/09/06 from: 2ND floor 83-85 curtain road london EC2A
3 March 2006New director appointed
3 March 2006Registered office changed on 03/03/06 from: third floor 20-23 greville street london EC1N 8SS
3 March 2006New secretary appointed
3 March 2006New director appointed
20 February 2006Registered office changed on 20/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX
20 February 2006Secretary resigned
20 February 2006Director resigned
17 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing