Download leads from Nexok and grow your business. Find out more

Bellapais Ltd

Documents

Total Documents50
Total Pages184

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off
18 July 2017First Gazette notice for voluntary strike-off
6 July 2017Application to strike the company off the register
20 October 2016Confirmation statement made on 25 September 2016 with updates
1 July 2016Amended total exemption small company accounts made up to 30 September 2015
27 June 2016Total exemption small company accounts made up to 30 September 2015
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
23 June 2015Total exemption small company accounts made up to 30 September 2014
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
30 June 2014Total exemption small company accounts made up to 30 September 2013
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
24 June 2013Total exemption small company accounts made up to 30 September 2012
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
22 June 2012Total exemption small company accounts made up to 30 September 2011
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
23 June 2011Total exemption small company accounts made up to 30 September 2010
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
26 October 2010Director's details changed for Clarissa Mary Germanos on 25 September 2010
26 October 2010Secretary's details changed for Alexis Costas Germanos on 25 September 2010
5 July 2010Total exemption small company accounts made up to 30 September 2009
23 February 2010Particulars of a mortgage or charge / charge no: 1
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders
29 July 2009Director appointed clarissa mary germanos
29 July 2009Secretary appointed alexis germanos
29 July 2009Appointment terminated director alexis germanos
29 July 2009Appointment terminated secretary clarissa germanos
29 July 2009Total exemption small company accounts made up to 30 September 2008
20 October 2008Return made up to 25/09/08; full list of members
15 July 2008Total exemption small company accounts made up to 30 September 2007
22 October 2007Return made up to 25/09/07; no change of members
4 October 2007Total exemption small company accounts made up to 30 September 2006
30 November 2006Return made up to 25/09/06; full list of members
30 November 2006Total exemption small company accounts made up to 30 September 2005
2 December 2005Return made up to 25/09/05; full list of members
8 July 2005Total exemption small company accounts made up to 30 September 2004
27 January 2005Director resigned
27 January 2005New director appointed
26 October 2004Return made up to 25/09/04; full list of members
29 July 2004Total exemption small company accounts made up to 30 September 2003
28 January 2004Total exemption small company accounts made up to 30 September 2002
17 October 2003Return made up to 25/09/03; full list of members
11 October 2002Return made up to 25/09/02; full list of members
22 May 2002Company name changed westrice LTD\certificate issued on 22/05/02
16 May 2002New director appointed
16 May 2002New secretary appointed
16 May 2002Registered office changed on 16/05/02 from: 3A aldermans hill palmers green london N13 4YD
23 October 2001Director resigned
23 October 2001Secretary resigned
23 October 2001Registered office changed on 23/10/01 from: 39A leicester road salford M7 4AS
25 September 2001Incorporation
Sign up now to grow your client base. Plans & Pricing