Advanced company searchLink opens in new window

IN-DA-BELLY LTD

Company number 07807152

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2017 CS01 Confirmation statement made on 30 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
09 Oct 2015 CERTNM Company name changed south west industrial cleaning LTD\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
18 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Feb 2015 TM01 Termination of appointment of Lauren Goddard as a director on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Lauren Goddard as a director on 26 February 2015
15 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 Dec 2014 CH01 Director's details changed for Mr Stuart Colin Rose on 1 June 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Mar 2014 AP01 Appointment of Mrs Lauren Goddard as a director
26 Mar 2014 AP01 Appointment of Mrs Lauren Goddard as a director
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
01 Oct 2013 AD01 Registered office address changed from C/O John Davis & Co 172 Gloucester Road Bishopston Bristol BS7 8NU England on 1 October 2013
01 Oct 2013 AP01 Appointment of Mr Stuart Colin Rose as a director
01 Oct 2013 AD01 Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom on 1 October 2013