BY BELLE LIMITED: Filings
Overview
Company Name | BY BELLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 12161567 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BY BELLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from 111 High Street Strood Rochester ME2 4TJ England to 24 Longley Road Rainham Gillingham ME8 7RT on May 31, 2022 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 111 High Street Strood Rochester ME2 4TJ on Sep 21, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Belize Rita Hassan as a person with significant control on Aug 19, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Miss Belize Rita Hassan as a director on Aug 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Michaella Hassan as a secretary on Aug 19, 2019 | 2 pages | AP03 | ||||||||||
Withdrawal of a person with significant control statement on Sep 04, 2019 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Laurence Douglas Adams as a director on Aug 19, 2019 | 1 pages | TM01 | ||||||||||
Incorporation | 39 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0