BELLA REALISATIONS 1 LIMITED

Ship Canal House, 8th Floor, 98 Ship Canal House, 8th Floor, 98, Manchester, M2 4WU
StatusDISSOLVED
Company No.02521829
CategoryPrivate Limited Company
Incorporated13 Jul 1990
Age33 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution08 Oct 2021
Years2 years, 7 months, 14 days

SUMMARY

BELLA REALISATIONS 1 LIMITED is an dissolved private limited company with number 02521829. It was incorporated 33 years, 10 months, 9 days ago, on 13 July 1990 and it was dissolved 2 years, 7 months, 14 days ago, on 08 October 2021. The company address is Ship Canal House, 8th Floor, 98 Ship Canal House, 8th Floor, 98, Manchester, M2 4WU.



Company Fillings

Gazette dissolved liquidation

Date: 08 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

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

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 025218290017

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 025218290018

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 025218290016

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Nov 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 025218290019

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: James Forrester Spragg

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Rowland Walker

Termination date: 2020-10-08

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bella italia group LIMITED\certificate issued on 15/10/20

Documents

View document PDF

Change of name notice

Date: 15 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 01 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Resolution

Date: 29 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

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

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 26 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Adrian Walker

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-14

Charge number: 025218290019

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr James Forrester Spragg

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richards

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025218290018

Charge creation date: 2018-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025218290017

Charge creation date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Timothy John Doubleday

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-21

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Matthew Oliver David

Appointment date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2016

Category: Address

Type: AD03

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2016

Category: Address

Type: AD02

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025218290015

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025218290014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-05

Charge number: 025218290016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-20

Charge number: 025218290015

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025218290013

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-12

Charge number: 025218290014

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 01 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-01

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025218290013

Charge creation date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Mohan Mansigani

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Mohan Mansigani

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Mr Timothy John Doubleday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Richards

Change date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Derkach

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Richards

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-07

Officer name: Mohan Mansigani

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 02 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 27 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Derkach

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Turner

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 29 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Turner

Change date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 30 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2009

Action Date: 24 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-24

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james parsons / 01/07/2007

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 27 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-27

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 06 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2006

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF


Some Companies

CARTECH 2018 LTD

41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS ACC LIMEHARBOUR,LONDON,E14 9TS

Number:11341967
Status:ACTIVE
Category:Private Limited Company

CRIMSON MEDIA LIMITED

11 NORTH FARM PEGSWOOD VILLAGE,MORPETH,NE61 6RE

Number:05821972
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CNC TURNED PARTS LIMITED

126 CRABTREE LANE,BROMSGROVE,B61 8PQ

Number:02432552
Status:ACTIVE
Category:Private Limited Company

HAIDRE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09873162
Status:ACTIVE
Category:Private Limited Company

KK WELLBEING LTD

31 BENEDICTS ROAD,NEWTON ABBOT,TQ12 6JL

Number:09513751
Status:ACTIVE
Category:Private Limited Company

MOTHER BROWN'S REMEDY LIMITED

15 CHURCH HOUSE,LONDON,EC1V 0BL

Number:08958817
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source