Advanced company searchLink opens in new window

BELLA KOPF LTD

Company number 06015263

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2016 AP03 Appointment of Mr Steven Englander as a secretary on 4 January 2016
04 Jan 2016 TM02 Termination of appointment of Mohammad Amjud Siddique as a secretary on 4 January 2016
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
01 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
24 Oct 2013 AD01 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 24 October 2013
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
03 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Mar 2011 AD01 Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 14 March 2011
13 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Aug 2010 AD01 Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 9 August 2010
13 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mohammad Amjud Siddique on 13 January 2010
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1