Advanced company searchLink opens in new window

FALABELLA JEWELLERY (UK) LTD

Company number 06717698

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
17 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
14 Nov 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2011 AR01 Annual return made up to 7 October 2010 with full list of shareholders
16 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
14 Jan 2009 288b Appointment terminated director yvette dennett
14 Jan 2009 287 Registered office changed on 14/01/2009 from unit 2 heatherset house roecliffe business centre roecliffe york north yorkshire YO51 9NE
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Oct 2008 NEWINC Incorporation