About

Registered Number: 07203953
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD

 

Having been setup in 2010, Belgian Compliant Solutions Ltd have registered office in Folkestone in Kent. We don't currently know the number of employees at the company. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOERAEVE, Christophe José 13 July 2012 - 1
REYNOLDS, Gareth Edward 16 November 2016 - 1
GOVERNANCE ASBL 25 March 2010 - 1
ESTELLE, Fremaux 25 March 2010 13 July 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 14 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 28 September 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 11 November 2016
AAMD - Amended Accounts 11 November 2016
AD01 - Change of registered office address 11 November 2016
CS01 - N/A 11 November 2016
RT01 - Application for administrative restoration to the register 11 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 16 September 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
DISS40 - Notice of striking-off action discontinued 15 November 2014
AA - Annual Accounts 13 November 2014
AA - Annual Accounts 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 22 June 2012
DISS40 - Notice of striking-off action discontinued 29 May 2012
AR01 - Annual Return 28 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 10 June 2011
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.