BELLA REALISATIONS 1 LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2021-07-08 View Report
Address. Change date: 2021-03-29. Old address: 8th Floor Ship Canal House 98 King Street Manchester M2 4WB. New address: Ship Canal House, 8th Floor, 98 King Street Manchester M2 4WU. 2021-03-29 View Report
Insolvency. Liquidation in administration progress report. 2021-02-02 View Report
Mortgage. Charge number: 025218290017. 2020-11-14 View Report
Mortgage. Charge number: 025218290019. 2020-11-14 View Report
Mortgage. Charge number: 025218290018. 2020-11-14 View Report
Mortgage. Charge number: 025218290016. 2020-11-14 View Report
Officers. Termination date: 2020-10-08. Officer name: James Forrester Spragg. 2020-10-25 View Report
Officers. Officer name: Adrian Rowland Walker. Termination date: 2020-10-08. 2020-10-25 View Report
Change of name. Description: Company name changed bella italia group LIMITED\certificate issued on 15/10/20. 2020-10-15 View Report
Change of name. Change of name notice. 2020-10-15 View Report
Insolvency. Form attached: AM02SOA. 2020-10-08 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-08-29 View Report
Address. Old address: 1st Floor 163 Eversholt Street London NW1 1BU. New address: 8th Floor Ship Canal House 98 King Street Manchester M2 4WB. Change date: 2020-07-15. 2020-07-15 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type dormant. 2020-03-25 View Report
Officers. Appointment date: 2019-12-06. Officer name: Mr Adrian Walker. 2020-02-17 View Report
Mortgage. Charge creation date: 2020-01-14. Charge number: 025218290019. 2020-01-16 View Report
Officers. Termination date: 2019-12-06. Officer name: Giles Matthew Oliver David. 2019-12-11 View Report
Officers. Termination date: 2019-12-06. Officer name: Giles Matthew Oliver David. 2019-12-11 View Report
Confirmation statement. Statement with updates. 2019-06-12 View Report
Officers. Appointment date: 2019-04-30. Officer name: Mr James Forrester Spragg. 2019-05-20 View Report
Officers. Officer name: Stephen Richards. Termination date: 2019-04-30. 2019-05-08 View Report
Accounts. Accounts type dormant. 2019-04-10 View Report
Mortgage. Charge number: 025218290018. Charge creation date: 2018-08-15. 2018-08-24 View Report
Mortgage. Charge number: 025218290017. Charge creation date: 2018-08-15. 2018-08-23 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Accounts. Accounts type dormant. 2018-03-06 View Report
Officers. Termination date: 2017-06-21. Officer name: Timothy John Doubleday. 2017-09-05 View Report
Officers. Appointment date: 2017-06-21. Officer name: Giles Matthew Oliver David. 2017-09-05 View Report
Officers. Officer name: Giles Matthew Oliver David. Appointment date: 2017-06-21. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Accounts. Accounts type dormant. 2017-02-27 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Address. New address: 5 New Street Square London EC4A 3TW. 2016-06-14 View Report
Address. New address: 5 New Street Square London EC4A 3TW. 2016-06-13 View Report
Accounts. Accounts type dormant. 2016-03-08 View Report
Mortgage. Charge number: 025218290015. 2016-02-19 View Report
Mortgage. Charge number: 025218290014. 2016-02-19 View Report
Mortgage. Charge creation date: 2016-02-05. Charge number: 025218290016. 2016-02-09 View Report
Mortgage. Charge creation date: 2015-07-20. Charge number: 025218290015. 2015-08-07 View Report
Resolution. Description: Resolutions. 2015-07-28 View Report
Mortgage. Charge number: 12. 2015-07-25 View Report
Mortgage. Charge number: 025218290013. 2015-07-25 View Report
Mortgage. Charge number: 11. 2015-07-25 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Mortgage. Charge creation date: 2015-05-12. Charge number: 025218290014. 2015-05-15 View Report
Accounts. Accounts type dormant. 2015-03-11 View Report