Advanced company searchLink opens in new window

ALFIE & BELLA LIMITED

Company number 04730792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
28 Apr 2010 CH01 Director's details changed for Anne Lindley French on 11 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Gary Sait on 11 April 2010
04 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
05 May 2009 363a Return made up to 11/04/09; full list of members
14 Jan 2009 363a Return made up to 11/04/08; full list of members
14 Jan 2009 288c Director's Change of Particulars / gary sait / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 76 cruise road, now: barnfield drive; Region was: , now: south yorkshire; Post Code was: S11 7EF, now: S10 5TB
07 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
16 Aug 2007 88(2)R Ad 07/08/06--------- £ si 97@1
30 Jul 2007 363s Return made up to 11/04/07; full list of members
30 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
07 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
18 May 2006 AA Total exemption full accounts made up to 31 July 2005
07 Apr 2006 363s Return made up to 11/04/06; full list of members
06 Mar 2006 287 Registered office changed on 06/03/06 from: c/o aims provincial house solly street sheffield south yorkshire S1 4BA
27 Jan 2006 288b Director resigned
07 Jul 2005 AA Total exemption small company accounts made up to 31 July 2004
22 Jun 2005 363s Return made up to 11/04/05; full list of members
22 Jun 2005 363(288) Director's particulars changed
26 May 2004 363s Return made up to 11/04/04; full list of members
26 May 2004 363(288) Secretary's particulars changed;director's particulars changed
20 Jun 2003 CERTNM Company name changed weigh to go pizza LIMITED\certificate issued on 20/06/03