- Company Overview for BELLE BRANDS LTD (06634162)
- Filing history for BELLE BRANDS LTD (06634162)
- People for BELLE BRANDS LTD (06634162)
- Charges for BELLE BRANDS LTD (06634162)
- More for BELLE BRANDS LTD (06634162)
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
|
|
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
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
|
|
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 |