- Company Overview for ALFIE & BELLA LIMITED (04730792)
- Filing history for ALFIE & BELLA LIMITED (04730792)
- People for ALFIE & BELLA LIMITED (04730792)
- More for ALFIE & BELLA LIMITED (04730792)
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
|
|
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 |