BELA VISTA LIMITED

1b Spinnaker Court 1b Spinnaker Court, Hampton Wick, KT1 4ER, Surrey
StatusDISSOLVED
Company No.05138946
CategoryPrivate Limited Company
Incorporated27 May 2004
Age20 years, 5 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Jan 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cova

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Richard Stjohn

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Gough

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline gough / 20/05/2009

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline gough / 20/05/2009

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 07 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPNER PROPERTY DEVELOPMENTS LTD

BRYNSWORTHY BOTTOM OLD BIDEFORD CLOSE,BARNSTAPLE,EX31 2FB

Number:06004572
Status:ACTIVE
Category:Private Limited Company

HAMSARD 3476 LIMITED

CLIPPER LOGISTICS GROUP,LEEDS,LS12 6LT

Number:11013290
Status:ACTIVE
Category:Private Limited Company

JAMES WILLIS SERVICES LTD

16 CAPTAIN COOK CLOSE,CHALFONT ST. GILES,HP8 4DS

Number:11862489
Status:ACTIVE
Category:Private Limited Company

KHARISMA PRODUCTIONS LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:11015069
Status:ACTIVE
Category:Private Limited Company

ND PLASTICS DIRECT LIMITED

UNIT 2 HAMBURG PARK,HULL,HU7 0DW

Number:08413482
Status:ACTIVE
Category:Private Limited Company

SUZANNE WYCHE LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:11509074
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