THE BELGRAVIA FLAT MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06607007 |
Category | Private Limited Company |
Incorporated | 30 May 2008 |
Age | 16 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 23 days |
SUMMARY
THE BELGRAVIA FLAT MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06607007. It was incorporated 16 years, 6 days ago, on 30 May 2008 and it was dissolved 2 years, 10 months, 23 days ago, on 13 July 2021. The company address is 96 Lidgett Lane, Leeds, LS8 1HR, West Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Withdrawal of a person with significant control statement
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-23
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Notification of a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dennis Anthony Cotler
Notification date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
New address: 96 Lidgett Lane Leeds West Yorkshire LS8 1HR
Change date: 2019-04-04
Old address: Metro House 57 Pepper Road Leeds West Yorkshire LS10 2RU England
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
New address: Metro House 57 Pepper Road Leeds West Yorkshire LS10 2RU
Old address: 9 Blayds Yard Leeds LS1 4AD
Change date: 2017-07-18
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control statement
Date: 17 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination secretary company with name termination date
Date: 16 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Winn & Co (Yorkshire) Limited
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Sydney Black
Termination date: 2017-04-01
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Simon Julian Minton
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
Change date: 2015-07-01
New address: 9 Blayds Yard Leeds LS1 4AD
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint corporate secretary company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Winn & Co (Yorkshire) Limited
Documents
Termination secretary company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Merryweather
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Graham Sydney Black
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Anthony Cotler
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Julian Minton
Documents
Gazette filings brought up to date
Date: 16 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change registered office address company with date old address
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Address
Type: AD01
Old address: Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
Change date: 2010-10-13
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Haller
Documents
Appoint person secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Paul Merryweather
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Hemingway-Lee
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Old address: 12 Heaton`S Court Leeds West Yorkshire LS1 4LJ Uk
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Resolution
Date: 15 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/04/09
Documents
Resolution
Date: 28 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 30/06/2009
Documents
Some Companies
ORIENT HOUSE,WELLINGBOROUGH,NN8 4HJ
Number: | 02222380 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 GREAT PORTLAND STREET,LONDON,W1W 5AB
Number: | 11441610 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07042372 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WINDERMERE AVENUE,FAREHAM,PO14 2DU
Number: | 10271604 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEN TRAMWAY PRESERVATION COMPANY LIMITED
19 ASHFIELD DRIVE,BRADFORD,BD17 6JE
Number: | 04345459 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUNNINGDALE & WENTWORTH ROOFING SERVICES LTD
3 THE PADDOCKS,HIGHNAM,GL2 8DD
Number: | 09477512 |
Status: | ACTIVE |
Category: | Private Limited Company |