Advanced company searchLink opens in new window

BELLA BRANDS LIMITED

Company number 06403116

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2011 DS01 Application to strike the company off the register
21 Sep 2011 TM01 Termination of appointment of Anthony William Miles as a director on 20 September 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
30 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Mar 2010 AD01 Registered office address changed from 10 the Sycamores Leeds LS20 9EN United Kingdom on 15 March 2010
28 Jan 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Michael Christopher Thorpe on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Mr Anthony William Miles on 28 January 2010
28 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
26 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Feb 2009 363a Return made up to 18/10/08; full list of members
29 Oct 2008 288b Appointment Terminated Director matthew o'dowd
17 Apr 2008 287 Registered office changed on 17/04/2008 from ground floor, 12 york place leeds west yorkshire LS1 2DS
25 Mar 2008 122 S-div
25 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 08/02/2008
13 Mar 2008 288a Director appointed mr anthony william miles
11 Mar 2008 225 Curr sho from 31/10/2008 to 31/03/2008
11 Mar 2008 88(2) Ad 08/02/08 gbp si 99@1=99 gbp ic 1/100
11 Mar 2008 288a Secretary appointed mr michael christopher thorpe
11 Mar 2008 288a Director appointed mr michael christopher thorpe
21 Jan 2008 288b Secretary resigned
18 Oct 2007 NEWINC Incorporation