- Company Overview for BIELLA UK TEXTILES LIMITED (08147302)
- Filing history for BIELLA UK TEXTILES LIMITED (08147302)
- People for BIELLA UK TEXTILES LIMITED (08147302)
- Charges for BIELLA UK TEXTILES LIMITED (08147302)
- More for BIELLA UK TEXTILES LIMITED (08147302)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
14 Jul 2020 | TM02 | Termination of appointment of Brian Brake as a secretary on 10 July 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Gabriele Baretta as a person with significant control on 19 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Gabriele Baretta on 19 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
19 Mar 2018 | PSC01 | Notification of Gabriele Baretta as a person with significant control on 1 June 2016 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 - 3 Canfield Place London NW6 3BT on 20 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
16 Jun 2017 | MR01 | Registration of charge 081473020001, created on 16 June 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Suite 303 Princess House 50/60 East Castle Street London W1W 8EA to First Floor 20 Margaret Street London W1W 8RS on 1 February 2017 | |
09 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
12 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
17 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |