BELEVEVENTURES LIMITED

16 Churchill Way, Cardiff, CF10 2DX
StatusDISSOLVED
Company No.06914281
CategoryPrivate Limited Company
Incorporated22 May 2009
Age14 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 13 days

SUMMARY

BELEVEVENTURES LIMITED is an dissolved private limited company with number 06914281. It was incorporated 14 years, 11 months, 27 days ago, on 22 May 2009 and it was dissolved 8 years, 1 month, 13 days ago, on 05 April 2016. The company address is 16 Churchill Way, Cardiff, CF10 2DX.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Dennis Whatley

Termination date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-19

Officer name: Mr Steve Dennis Whatley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wheatley

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wheatley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2011

Action Date: 20 May 2011

Category: Capital

Type: SH01

Date: 2011-05-20

Capital : 85,683.57 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Templeman

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Hibbitt

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 24 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Bascombe

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Bascombe

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kidd

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-22

Capital : 889 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH02

Date: 2010-01-22

Documents

View document PDF

Resolution

Date: 11 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Catherine Kidd

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim David Bascombe

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Wheatley

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Edward Wheatley

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Old address: 21 Longcliffe Road Grantham Lincolnshire NG31 8DZ

Change date: 2010-01-28

Documents

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASINILE LIMITED

1 LILFORD STREET,WARRINGTON,WA5 0LJ

Number:04033009
Status:ACTIVE
Category:Private Limited Company

LET US LET ONLINE LIMITED

7 UNITY STREET,BRISTOL,BS1 5HH

Number:11274157
Status:ACTIVE
Category:Private Limited Company

MEOKI COKEY LTD

8 MITCHELL WAY,UPPER RISSINGTON,GL54 2PL

Number:11347024
Status:ACTIVE
Category:Private Limited Company

MONEYMORE HERITAGE TRUST LIMITED

HIGH STREET,CO.LONDONDERRY,BT45 7PB

Number:NI027139
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MUSECOLE LTD

10A BIRLEY ROAD,LONDON,N20 0EZ

Number:11428893
Status:ACTIVE
Category:Private Limited Company

S & T MORGAN LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:11899910
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