BELA VISTA LIMITED
Status | DISSOLVED |
Company No. | 05138946 |
Category | Private Limited Company |
Incorporated | 27 May 2004 |
Age | 20 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
BELA VISTA LIMITED is an dissolved private limited company with number 05138946. It was incorporated 20 years, 5 days ago, on 27 May 2004 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 1b Spinnaker Court 1b Spinnaker Court, Hampton Wick, KT1 4ER, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Peter Lamb
Termination date: 2017-09-01
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Peter Lamb
Termination date: 2017-09-01
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Jacqueline Mary Gough
Documents
Termination secretary company with name termination date
Date: 20 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-01
Officer name: Michael Shaw
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 19 Jan 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2017
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 07 Jan 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-06
Officer name: Michael Shaw
Documents
Termination secretary company with name termination date
Date: 14 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-06
Officer name: Ian Richard Stjohn
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Old address: The Rosary Bracken Lane Blackmoor Bordon Hants GU35 9DJ
New address: 1B Spinnaker Court Becketts Wharf Hampton Wick Surrey KT1 4ER
Change date: 2016-12-14
Documents
Dissolved compulsory strike off suspended
Date: 22 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 19 Nov 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cova
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous extended
Date: 12 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
New date: 2012-04-30
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Appoint person secretary company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Richard Stjohn
Documents
Termination secretary company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Gough
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Old address: the Rosary Bracken Lane Blackmoor Bordon Hampshire GU35 9DJ
Change date: 2012-08-29
Documents
Change registered office address company with date old address
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-22
Old address: the Crown 174 Richmond Road Twickenham TW1 2NH
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jacqueline gough / 20/05/2009
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jacqueline gough / 20/05/2009
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Gazette filings brought up to date
Date: 02 May 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/05; full list of members
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Apr 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 28/02/05
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CAPNER PROPERTY DEVELOPMENTS LTD
BRYNSWORTHY BOTTOM OLD BIDEFORD CLOSE,BARNSTAPLE,EX31 2FB
Number: | 06004572 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIPPER LOGISTICS GROUP,LEEDS,LS12 6LT
Number: | 11013290 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAPTAIN COOK CLOSE,CHALFONT ST. GILES,HP8 4DS
Number: | 11862489 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 11015069 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HAMBURG PARK,HULL,HU7 0DW
Number: | 08413482 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 11509074 |
Status: | ACTIVE |
Category: | Private Limited Company |