Based in Great Yarmouth in Norfolk, Church Belles Bridal Ltd was registered on 19 January 2001, it's status at Companies House is "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 20 January 2006 | |
287 - Change in situation or address of Registered Office | 22 August 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 02 July 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
363s - Annual Return | 26 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 21 February 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 27 March 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
CERTNM - Change of name certificate | 21 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
287 - Change in situation or address of Registered Office | 07 February 2001 | |
NEWINC - New incorporation documents | 19 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 24 April 2001 | Outstanding |
N/A |