Advanced company searchLink opens in new window

BELA GROUP OF COMPANIES LIMITED

Company number 04950962

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)
11 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
05 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
02 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Ibilola Oluwafunmilayo Adewole on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Mr Steve Adebayo Adewole on 30 November 2009
23 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
01 Dec 2008 363a Return made up to 03/11/08; full list of members
06 Oct 2008 AA Accounts for a dormant company made up to 30 November 2007
09 Jan 2008 363a Return made up to 03/11/07; full list of members
03 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jun 2007 AA Accounts for a dormant company made up to 30 November 2006
22 Nov 2006 363a Return made up to 03/11/06; full list of members
22 Nov 2006 288c Secretary's particulars changed;director's particulars changed
22 Nov 2006 287 Registered office changed on 22/11/06 from: 61 harper close chafford hundred grays essex RM16 6DA
22 Nov 2006 288c Director's particulars changed
14 Feb 2006 363s Return made up to 03/11/05; full list of members
07 Oct 2005 AA Accounts for a dormant company made up to 30 November 2004
07 Oct 2005 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
28 Jun 2005 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2005 363s Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 2005 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2003 287 Registered office changed on 26/11/03 from: 229 nether street london N3 1NT
26 Nov 2003 288b Secretary resigned