Belima Ltd was founded on 02 September 2011 and has its registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENCIGER, Samuel | 05 September 2011 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Shmuel Denciger/
1981-12 |
Individual person with significant control |
Belgian/
United Kingdom |
|
Mr Nachum Friedman/
1953-07 |
Individual person with significant control |
Israeli/
Israel |
|
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2019 | |
DISS16(SOAS) - N/A | 14 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2018 | |
PSC04 - N/A | 08 September 2017 | |
CS01 - N/A | 07 September 2017 | |
PSC04 - N/A | 07 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 16 August 2017 | |
AA - Annual Accounts | 15 August 2017 | |
CH01 - Change of particulars for director | 28 May 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
DISS16(SOAS) - N/A | 13 May 2017 | |
AD01 - Change of registered office address | 11 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
CS01 - N/A | 21 October 2016 | |
AA01 - Change of accounting reference date | 25 May 2016 | |
AA01 - Change of accounting reference date | 29 February 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 20 August 2015 | |
AA01 - Change of accounting reference date | 27 May 2015 | |
AA01 - Change of accounting reference date | 27 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 22 October 2014 | |
AA01 - Change of accounting reference date | 22 September 2014 | |
CH01 - Change of particulars for director | 08 August 2014 | |
CH01 - Change of particulars for director | 08 August 2014 | |
AA01 - Change of accounting reference date | 24 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2014 | |
AA - Annual Accounts | 09 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AD01 - Change of registered office address | 28 January 2014 | |
AA01 - Change of accounting reference date | 28 August 2013 | |
AR01 - Annual Return | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AA01 - Change of accounting reference date | 29 May 2013 | |
MG01 - Particulars of a mortgage or charge | 13 February 2013 | |
MG01 - Particulars of a mortgage or charge | 22 January 2013 | |
AR01 - Annual Return | 17 December 2012 | |
SH01 - Return of Allotment of shares | 14 December 2012 | |
MG01 - Particulars of a mortgage or charge | 10 August 2012 | |
MG01 - Particulars of a mortgage or charge | 01 August 2012 | |
TM01 - Termination of appointment of director | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
AP01 - Appointment of director | 07 March 2012 | |
AP01 - Appointment of director | 07 March 2012 | |
AD01 - Change of registered office address | 07 March 2012 | |
NEWINC - New incorporation documents | 02 September 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 February 2013 | Outstanding |
N/A |
Legal charge | 15 January 2013 | Outstanding |
N/A |
Legal charge | 08 August 2012 | Outstanding |
N/A |
Charge of deposit | 30 July 2012 | Outstanding |
N/A |
Debenture | 22 May 2012 | Outstanding |
N/A |
Legal charge | 09 March 2012 | Outstanding |
N/A |