This company is commonly known as Belize Ltd. The company was founded 10 years ago and was given the registration number 08867751. The firm's registered office is in WARWICK. You can find them at Unit 24 Hurlbutt Road, Heathcote Industrial Estate, Warwick, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | BELIZE LTD |
---|---|---|
Company Number | : | 08867751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2014 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24 Hurlbutt Road, Heathcote Industrial Estate, Warwick, England, CV34 6TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Apex, 2 Sheriffs Orchid, Sheriffs Orchard, Coventry, England, CV1 3PP | Director | 01 October 2017 | Active |
International House, 6th Floor, 223 Regent Street, London, United Kingdom, W1B 2QD | Director | 29 January 2014 | Active |
32, Forth Drive, Livingston, Scotland, EH54 5LT | Director | 27 December 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-10-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-08-03 | Gazette | Gazette filings brought up to date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.