Advanced company searchLink opens in new window

ANA BELINO LIMITED

Company number 06940765

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 May 2021
09 Feb 2022 AA Micro company accounts made up to 31 January 2021
02 Nov 2021 AD01 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD to 12 Greenland Meadows Cardigan SA43 1AJ on 2 November 2021
02 Nov 2021 PSC01 Notification of Ana Luisa Belino Pires as a person with significant control on 13 October 2021
02 Nov 2021 AP01 Appointment of Ms Ana Luisa Belino Pires as a director on 10 October 2021
25 Oct 2021 AD01 Registered office address changed from 6 Theynes Croft Long Ashton Bristol BS41 9NN England to 18a Heath Road Nailsea Bristol BS48 1AD on 25 October 2021
16 Oct 2021 TM01 Termination of appointment of Paul Adrian Light as a director on 10 October 2021
16 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 January 2021
16 Oct 2021 AD01 Registered office address changed from 12 Greenland Meadows Cardigan SA43 1AJ Wales to 6 Theynes Croft Long Ashton Bristol BS41 9NN on 16 October 2021
16 Oct 2021 TM01 Termination of appointment of Ana Luisa Belino Pires as a director on 10 October 2021
16 Oct 2021 TM02 Termination of appointment of Paul Adrian Light as a secretary on 10 October 2021
16 Oct 2021 PSC07 Cessation of Ana Pires as a person with significant control on 13 October 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
10 Mar 2021 AP01 Appointment of Mr Paul Adrian Light as a director on 23 January 2020
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2009-10-01
27 Feb 2021 AP03 Appointment of Mr Paul Adrian Light as a secretary on 1 October 2009
27 Feb 2021 AP01 Appointment of Ms Ana Luisa Belino Pires as a director on 1 October 2009
27 Feb 2021 TM01 Termination of appointment of King Roy Roy as a director on 24 January 2021
27 Feb 2021 AA01 Current accounting period extended from 24 February 2021 to 31 May 2021
27 Feb 2021 AD01 Registered office address changed from PO Box SW11 6JP 867G Pink Road Gayville Road Fun Big London Englandsw11 6Jp England to 12 Greenland Meadows Cardigan SA43 1AJ on 27 February 2021