-
BELPESO LIMITED - Suite 103, Thomas House, 21 Botanic Avenue, Belfast, United Kingdom
Company Information
- Company registration number
- NI044895
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 103
- Thomas House
- 21 Botanic Avenue
- Belfast
- BT7 1JJ Suite 103, Thomas House, 21 Botanic Avenue, Belfast, BT7 1JJ UK
Management
- Managing Directors
- SELINGER, Ulrich
- Company secretaries
- SELINGER, Ulrich
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-03
- Dissolved on
- 2020-02-25
- SIC/NACE
- 82110
Ownership
- Beneficial Owners
- Mr Andrea Cattaneo
- Mr Andrea Cattaneo
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SPIRIT OF EUROPE (IRELAND) LIMITED
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2011-12-03
- Annual Return
- Due Date: 2019-12-17
- Last Date: 2018-12-03
-
BELPESO LIMITED Company Description
- BELPESO LIMITED is a ltd registered in United Kingdom with the Company reg no NI044895. Its current trading status is "closed". It was registered 2002-12-03. It was previously called SPIRIT OF EUROPE (IRELAND) LIMITED. It has declared SIC or NACE codes as "82110". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2011-12-03.It can be contacted at Suite 103 .
Get BELPESO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Belpeso Limited - Suite 103, Thomas House, 21 Botanic Avenue, Belfast, United Kingdom
Did you know? kompany provides original and official company documents for BELPESO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-02-25) - GAZ2(A)
keyboard_arrow_right 2019
-
gazette-notice-voluntary (2019-12-10) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-12-02) - DS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
gazette-filings-brought-up-to-date (2017-03-07) - DISS40
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
notification-of-a-person-with-significant-control (2017-12-18) - PSC01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-27) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
gazette-filings-brought-up-to-date (2016-02-06) - DISS40
-
dissolved-compulsory-strike-off-suspended (2016-02-04) - DISS16(SOAS)
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-12-22) - GAZ1
-
appoint-person-director-company-with-name-date (2015-02-05) - AP01
-
change-person-secretary-company-with-change-date (2015-02-03) - CH03
-
termination-director-company-with-name-termination-date (2015-02-03) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
gazette-filings-brought-up-to-date (2013-04-10) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
-
gazette-notice-compulsary (2013-04-05) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
-
change-person-director-company-with-change-date (2012-03-08) - CH01
-
change-person-secretary-company-with-change-date (2012-03-08) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-11-17) - AA
-
change-registered-office-address-company-with-date-old-address (2011-10-17) - AD01
-
gazette-filings-brought-up-to-date (2011-10-02) - DISS40
-
annual-return-company-with-made-up-date (2011-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-05-26) - AA
-
gazette-notice-compulsary (2011-09-02) - GAZ1
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-17) - AA
-
gazette-filings-brought-up-to-date (2010-06-05) - DISS40
-
gazette-notice-compulsary (2010-06-04) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2010-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-18) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-05) - AC(NI)
-
legacy (2009-03-05) - 295(NI)
-
legacy (2009-05-27) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-04-26) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-01-26) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-01-13) - CNRES(NI)
-
resolution (2003-01-28) - RESOLUTIONS
-
legacy (2003-10-15) - UDM+A(NI)
-
legacy (2003-10-15) - CNRES(NI)
-
legacy (2003-01-30) - 233(NI)
-
legacy (2003-01-28) - 295(NI)
-
legacy (2003-01-28) - 296(NI)
-
legacy (2003-01-28) - UDM+A(NI)
keyboard_arrow_right 2002
-
legacy (2002-12-03) - G21(NI)
-
legacy (2002-12-03) - G23(NI)
-
legacy (2002-12-03) - ARTS(NI)
-
legacy (2002-12-03) - MEM(NI)