Advanced company searchLink opens in new window

BELLE BRANDS LTD

Company number 06634162

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000
28 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Oct 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Andrew Huddleston as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
05 Aug 2011 TM02 Termination of appointment of Frances Huddleston as a secretary
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Arthur Rodney Trott on 1 October 2009
06 Sep 2010 CH03 Secretary's details changed for Mrs Frances Jane Huddleston on 1 October 2009
06 Sep 2010 AD01 Registered office address changed from 75 Aston Road Shifnal Shropshire TF11 8DU on 6 September 2010
06 Sep 2010 CH01 Director's details changed for Mr Andrew Charles Huddleston on 1 October 2009