BELLE HERITIER LTD
Status | DISSOLVED |
Company No. | 09503651 |
Category | Private Limited Company |
Incorporated | 23 Mar 2015 |
Age | 9 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 6 months, 24 days |
SUMMARY
BELLE HERITIER LTD is an dissolved private limited company with number 09503651. It was incorporated 9 years, 1 month, 7 days ago, on 23 March 2015 and it was dissolved 3 years, 6 months, 24 days ago, on 06 October 2020. The company address is Crown House Crown House, London, WC1N 3AX, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 05 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-05
Documents
Change account reference date company previous shortened
Date: 30 Mar 2020
Action Date: 05 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-05
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Ann Curzon
Change date: 2018-07-02
Documents
Change to a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-02
Psc name: Ms Elizabeth Ann Curzon
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England
New address: Crown House 27 Old Gloucester Street London WC1N 3AX
Change date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Address
Type: AD01
New address: 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS
Old address: C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN
Change date: 2018-02-15
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Old address: 3rd Floor, the Imex Building 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX United Kingdom
New address: C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN
Change date: 2016-11-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change account reference date company current extended
Date: 14 Apr 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-05-31
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-30
Officer name: Ms Elizabeth Ann Curzon
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-23
Officer name: Marion Black
Documents
Some Companies
24 CORONATION TERRACE,SOWERBY BRIDGE,HX6 4AB
Number: | 08338492 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 VILLA FIELDS,GOOLE,DN14 9RP
Number: | 07946085 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEARNING EMERGENCE PARTNERS LLP
CRUACHAN,WEST LINTON,EH46 7EL
Number: | SO304304 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC321646 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NORWOOD PRODUCTS & SERVICES LIMITED
BIRKBY HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ
Number: | 06793969 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 DEWSBURY ROAD,LEEDS,LS11 6ER
Number: | 08657403 |
Status: | ACTIVE |
Category: | Private Limited Company |