- Company Overview for BELLE MODELLE LTD (09107728)
- Filing history for BELLE MODELLE LTD (09107728)
- People for BELLE MODELLE LTD (09107728)
- Insolvency for BELLE MODELLE LTD (09107728)
- More for BELLE MODELLE LTD (09107728)
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) |
---|---|---|---|
06 Nov 2024 | LIQ02 | Statement of affairs | |
06 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2024 | AD01 | Registered office address changed from Unit 4 Long Bridge Way Dorchester Dorset DT1 1YD England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 31 October 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
16 May 2024 | AD01 | Registered office address changed from 11 Brewery Square Dorchester Dorset DT1 1HX England to Unit 4 Long Bridge Way Dorchester Dorset DT1 1YD on 16 May 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Mr Michael Gregory on 13 December 2023 | |
13 Dec 2023 | PSC04 | Change of details for Mr Michael Gregory as a person with significant control on 13 December 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Mrs Leila Gregory on 13 December 2023 | |
13 Dec 2023 | PSC04 | Change of details for Mrs Leila Gregory as a person with significant control on 13 December 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
08 Apr 2021 | PSC01 | Notification of Leila Gregory as a person with significant control on 24 November 2020 | |
25 Mar 2021 | PSC04 | Change of details for Mr Michael Gregory as a person with significant control on 24 November 2020 | |
01 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Nov 2020 | AP01 | Appointment of Mrs Leila Gregory as a director on 1 November 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
23 Jun 2020 | AD01 | Registered office address changed from 6 Brewery Square Dorchester DT1 1HX England to 11 Brewery Square Dorchester Dorset DT1 1HX on 23 June 2020 | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |