BELLEPRO LIMITED
Status | DISSOLVED |
Company No. | 07905197 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 25 days |
SUMMARY
BELLEPRO LIMITED is an dissolved private limited company with number 07905197. It was incorporated 12 years, 4 months, 21 days ago, on 11 January 2012 and it was dissolved 5 years, 25 days ago, on 07 May 2019. The company address is Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Norman George Blythe
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-26
Officer name: Mr Norman George Blythe
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: Mr Norman George Blythe
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-29
Officer name: Mr Norman George Blythe
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-18
Officer name: Mr Norman George Blythe
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2012-01-25
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change account reference date company current shortened
Date: 25 Jan 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Blythe
Documents
Some Companies
216 ALLERTON ROAD,LIVERPOOL,L18 6JN
Number: | 10976140 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 THE HUNDRED,HAMPSHIRE,SO51 8BZ
Number: | 03810188 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRUNTLAND COURT,ABERDEEN,AB12 4UQ
Number: | SC426112 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEATRICE ROAD,BODMIN,PL31 1RD
Number: | 10530020 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11604271 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 RANDALL AVENUE,LONDON,NW2 7TA
Number: | 08649435 |
Status: | ACTIVE |
Category: | Private Limited Company |