- Company Overview for BELLA REALISATIONS 1 LIMITED (02521829)
- Filing history for BELLA REALISATIONS 1 LIMITED (02521829)
- People for BELLA REALISATIONS 1 LIMITED (02521829)
- Charges for BELLA REALISATIONS 1 LIMITED (02521829)
- Insolvency for BELLA REALISATIONS 1 LIMITED (02521829)
- More for BELLA REALISATIONS 1 LIMITED (02521829)
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 025218290017 | |
14 Nov 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 025218290018 | |
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 025218290019 | |
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
|
|
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
|
|
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 |