- Company Overview for SPOSA BELLA MANUFACTURING LIMITED (01794854)
- Filing history for SPOSA BELLA MANUFACTURING LIMITED (01794854)
- People for SPOSA BELLA MANUFACTURING LIMITED (01794854)
- Charges for SPOSA BELLA MANUFACTURING LIMITED (01794854)
- More for SPOSA BELLA MANUFACTURING LIMITED (01794854)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | DS01 | Application to strike the company off the register | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate Bounds Green London N11 2UN on 26 October 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
11 Apr 2012 | AP01 | Appointment of Mrs Barbara Yuet Hing Young as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Pik Chau as a director | |
11 Apr 2012 | AP03 | Appointment of Ms Pui Chin as a secretary | |
11 Apr 2012 | TM02 | Termination of appointment of Barbara Young as a secretary | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Pik Yin Chau on 1 October 2009 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Oct 2008 | 363a | Return made up to 31/07/08; full list of members | |
17 Oct 2008 | 288a | Secretary appointed barbara young | |
16 Oct 2008 | 288b | Appointment terminated secretary karen lam | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from unit C7 north way bounds green industrial estate london N11 2UN |