BELLMONDO TWO LIMITED

64 New Cavendish Street, London, W1G 8TB
StatusDISSOLVED
Company No.06023636
CategoryPrivate Limited Company
Incorporated08 Dec 2006
Age17 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

BELLMONDO TWO LIMITED is an dissolved private limited company with number 06023636. It was incorporated 17 years, 5 months, 24 days ago, on 08 December 2006 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 64 New Cavendish Street, London, W1G 8TB.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 11 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Webber

Notification date: 2016-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 11 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-11

Psc name: Hugh Michael Lask

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Michael Lask

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Michael Harris

Change date: 2012-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hugh Michael Lask

Change date: 2012-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Change date: 2012-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Old address: 65 New Cavendish Street London W1G 7LS

Change date: 2012-08-13

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Michael Lask

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Michael Lask

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Webber

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Webber

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/12/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL GOLF SOLUTIONS LTD

14 CHURCH CLOSE,STRATFORD UPON AVON,CV37 7QG

Number:10719780
Status:ACTIVE
Category:Private Limited Company

FAISAL YASIN LIMITED

63 OAKWOOD ROAD,BIRMINGHAM,B11 4EX

Number:11476837
Status:ACTIVE
Category:Private Limited Company

IULANDRA LIMITED

60 HOUGHTON ROAD,DUNSTABLE,LU5 5AD

Number:09806644
Status:ACTIVE
Category:Private Limited Company

RAVENHEAD CONSULTANTS LIMITED

UNIT 5,LONDON,W2 5RB

Number:02822390
Status:ACTIVE
Category:Private Limited Company

REGENT STREET LONDON LIMITED

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:09410179
Status:ACTIVE
Category:Private Limited Company

SLUNCH LIMITED

3 ST. MICHAEL'S ALLEY,LONDON,EC3V 9DS

Number:05277495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source