BELLE CASA (GLASGOW) LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.07621755
CategoryPrivate Limited Company
Incorporated04 May 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution19 Jun 2018
Years6 years

SUMMARY

BELLE CASA (GLASGOW) LIMITED is an active private limited company with number 07621755. It was incorporated 13 years, 1 month, 15 days ago, on 04 May 2011 and it was dissolved 6 years ago, on 19 June 2018. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Change to a person with significant control

Date: 22 May 2024

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-30

Psc name: Mr Hugh Francis Mclaughlin

Documents

View document PDF

Capital allotment shares

Date: 22 May 2024

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 12 Alderbrook Close Crowthorne Berkshire RG45 6DZ

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Elizabeth Mclaughlin

Termination date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Josephine Mclaughlin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW

New address: 12 Alderbrook Close Crowthorne Berkshire RG45 6DZ

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Administrative restoration company

Date: 11 Jul 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2013

Action Date: 10 Sep 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

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: 05 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

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 shortened

Date: 03 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE PROOFING PARTNERSHIP LTD

AMBA HOUSE 3RD FLOOR,HARROW,HA1 1BA

Number:08486997
Status:ACTIVE
Category:Private Limited Company

JAMES B. WARNOCK LTD.

8 NETHERVIEW ROAD,ABERDEEN,AB21 7EP

Number:SC328138
Status:ACTIVE
Category:Private Limited Company

KONECT BUILDING SERVICES LIMITED

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:06409023
Status:ACTIVE
Category:Private Limited Company

L KERR SOLUTIONS LIMITED

8 FLAT 2F1,EDINBURGH,EH7 4BH

Number:SC439183
Status:ACTIVE
Category:Private Limited Company

OBI ENGINEERING LTD

13 DEADMANS ASH LANE SARRATT,RICKMANSWORTH,WD3 6AL

Number:09481446
Status:ACTIVE
Category:Private Limited Company

SWALLOW TRANSPORT LTD

43 ALLEN CLOSE,BIRMINGHAM,B43 5PT

Number:07759246
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