Advanced company searchLink opens in new window

BELLA REALISATIONS 1 LIMITED

Company number 02521829

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)
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 AM23 Notice of move from Administration to Dissolution
29 Mar 2021 AD01 Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House, 8th Floor, 98 King Street Manchester M2 4WU on 29 March 2021
02 Feb 2021 AM10 Administrator's progress report
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 025218290016
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 025218290017
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 025218290019
14 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 025218290018
25 Oct 2020 TM01 Termination of appointment of James Forrester Spragg as a director on 8 October 2020
25 Oct 2020 TM01 Termination of appointment of Adrian Rowland Walker as a director on 8 October 2020
15 Oct 2020 CERTNM Company name changed bella italia group LIMITED\certificate issued on 15/10/20
  • RES15 ‐ Change company name resolution on 2020-07-31
15 Oct 2020 CONNOT Change of name notice
08 Oct 2020 AM02 Statement of affairs with form AM02SOA
01 Oct 2020 AM06 Notice of deemed approval of proposals
29 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-31
15 Jul 2020 AD01 Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 15 July 2020
14 Jul 2020 AM01 Appointment of an administrator
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 26 May 2019
17 Feb 2020 AP01 Appointment of Mr Adrian Walker as a director on 6 December 2019
16 Jan 2020 MR01 Registration of charge 025218290019, created on 14 January 2020
11 Dec 2019 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
20 May 2019 AP01 Appointment of Mr James Forrester Spragg as a director on 30 April 2019