Advanced company searchLink opens in new window

BELLISIMO LIMITED

Company number 05534991

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)
07 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2014 L64.07 Completion of winding up
05 Feb 2013 COCOMP Order of court to wind up
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2012 AD01 Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 5 November 2012
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 1
27 Oct 2010 CH01 Director's details changed for Gianfranco Fanelli on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 363a Return made up to 12/08/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Sep 2008 363s Return made up to 12/08/08; no change of members
18 Sep 2007 363s Return made up to 12/08/07; no change of members
27 Jul 2007 395 Particulars of mortgage/charge
03 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Sep 2006 363s Return made up to 12/08/06; full list of members
18 Sep 2006 225 Accounting reference date extended from 31/08/06 to 31/12/06
02 Sep 2005 288a New director appointed
02 Sep 2005 288a New secretary appointed
01 Sep 2005 288b Secretary resigned
01 Sep 2005 288b Director resigned