TIGELLA BELLA (UK) LTD
Status | DISSOLVED |
Company No. | 09066865 |
Category | Private Limited Company |
Incorporated | 02 Jun 2014 |
Age | 9 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
TIGELLA BELLA (UK) LTD is an dissolved private limited company with number 09066865. It was incorporated 9 years, 11 months, 2 days ago, on 02 June 2014 and it was dissolved 3 years, 6 months, 22 days ago, on 13 October 2020. The company address is Tigella Bella (Uk) Ltd 71-75 Shelton Street Tigella Bella (Uk) Ltd 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Dissolution application strike off company
Date: 08 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Old address: F.A.O Flying Formations 33 Cavendish Square London W1G 0PW England
New address: Tigella Bella (Uk) Ltd 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Old address: F.A.O Flying Formations Liberty House 222 Regent Street London W1B 5TR England
New address: F.A.O Flying Formations 33 Cavendish Square London W1G 0PW
Change date: 2018-08-21
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-09
New address: F.A.O Flying Formations Liberty House 222 Regent Street London W1B 5TR
Old address: C/O Flying Formations 4 Broadway Court 80-82 High Street Chesham Buckinghamshire HP5 1EG England
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
New address: C/O Flying Formations 4 Broadway Court 80-82 High Street Chesham Buckinghamshire HP5 1EG
Old address: C/O Flying Formations 4 4 Broadway Court Chesham Buckinghamshire HP5 1EG England
Change date: 2016-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Old address: C/O Flying Formations 222 Regent Street London W1B 5TR
New address: C/O Flying Formations 4 4 Broadway Court Chesham Buckinghamshire HP5 1EG
Change date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Some Companies
B.L. BOSELEY (PLUMBING & HEATING) LIMITED
KIRKS RURAL ENTERPRISE CENTRE,ROTHERWAS,HR2 6FE
Number: | 01586765 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
50 MORTIMER ROAD,BRISTOL,BS34 7LF
Number: | 00766575 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX INSULATION (INDUSTRIAL) LIMITED
ESSEX HOUSE JOSSELIN ROAD,BASILDON,SS13 1EL
Number: | 01534415 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COURTLAND GROVE,LONDON,SE28 8PA
Number: | 10582023 |
Status: | ACTIVE |
Category: | Private Limited Company |
09750347: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 09750347 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10272762 |
Status: | ACTIVE |
Category: | Private Limited Company |