- Company Overview for BELLA FREUD PARFUM LIMITED (08531422)
- Filing history for BELLA FREUD PARFUM LIMITED (08531422)
- People for BELLA FREUD PARFUM LIMITED (08531422)
- Insolvency for BELLA FREUD PARFUM LIMITED (08531422)
- More for BELLA FREUD PARFUM LIMITED (08531422)
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) |
---|---|---|---|
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
23 Sep 2016 | TM01 | Termination of appointment of Azzi Glasser as a director on 30 August 2016 | |
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
02 Feb 2016 | AD01 | Registered office address changed from Bella Freud Studios Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA England to Bella Freud Studio Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA on 2 February 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 2a Bella Freud Studios Unit 23, the Tay Building, 2a Wrentham Avenue London NW10 3HA United Kingdom to Bella Freud Studios Unit 23, the Tay Building 2a Wrentham Avenue London NW10 3HA on 5 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 275 Kensal Road London W10 5DB to 2a Bella Freud Studios Unit 23, the Tay Building, 2a Wrentham Avenue London NW10 3HA on 4 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
04 Feb 2015 | AD01 | Registered office address changed from 24 Rochester Square Rochester Square London NW1 9SA England to 275 Kensal Road London W10 5DB on 4 February 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
22 Jul 2014 | AP01 | Appointment of Hon Andrew Daniel Wolfson as a director on 18 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 24 Rochester Square Rochester Square London NW1 9SA on 21 July 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | SH02 | Sub-division of shares on 28 March 2014 | |
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
06 Nov 2013 | CH01 | Director's details changed for Mrs Bella Lucia Freud on 6 November 2013 | |
17 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
16 May 2013 | NEWINC | Incorporation |