About

Registered Number: 04144633
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: 10 Baker Street, Gorleston On Sea, Great Yarmouth, Norfolk, NR31 6QT

 

Based in Great Yarmouth in Norfolk, Church Belles Bridal Ltd was registered on 19 January 2001, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.