Advanced company searchLink opens in new window

BELLA VITA LIMITED

Company number 05191665

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2017 DS01 Application to strike the company off the register
05 Jul 2017 AA Total exemption small company accounts made up to 15 October 2016
23 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
13 Mar 2017 AD01 Registered office address changed from C/O John Pye & Co, Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ to C/O Millstar Limited the Cider House Lindridge Tenbury Wells WR15 8JQ on 13 March 2017
26 Oct 2016 AA01 Previous accounting period extended from 30 September 2016 to 15 October 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Niki Michelle Radford on 28 July 2010
03 Aug 2010 CH01 Director's details changed for Ian Robert Radford on 28 July 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Jul 2009 363a Return made up to 28/07/09; full list of members
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008