Advanced company searchLink opens in new window

BELLA FIGURA LIMITED

Company number 01655537

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)
15 Oct 2014 AD02 Register inspection address has been changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH United Kingdom to 531-533 Kings Road Kings Road London SW10 0TZ
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 SH19 Statement of capital on 5 March 2014
  • GBP 50,000
05 Mar 2014 SH20 Statement by directors
05 Mar 2014 CAP-SS Solvency statement dated 27/02/14
05 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/02/2014
22 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
20 Dec 2012 AP01 Appointment of Mrs Iwona Bozenna Wightman as a director
19 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Mr Ross David Lloyd on 15 October 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 29 September 2011 with full list of shareholders
24 Jan 2012 TM01 Termination of appointment of David Horrex as a director
24 Jan 2012 TM02 Termination of appointment of David Horrex as a secretary
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Nov 2010 AP01 Appointment of Mr Ross David Lloyd as a director
16 Nov 2010 TM01 Termination of appointment of Andrew Kornat as a director
12 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
11 Oct 2010 AD03 Register(s) moved to registered inspection location
11 Oct 2010 CH01 Director's details changed for Andrew Robert Christian Kornat on 29 September 2010
11 Oct 2010 CH01 Director's details changed for David John Horrex on 29 September 2010