ANA BELINO LIMITED

Register to unlock more data on OkredoRegister

ANA BELINO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06940765

Incorporation date

22/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

12 Greenland Meadows, Cardigan SA43 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2009)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/02/2022
Previous accounting period shortened from 2022-01-31 to 2021-05-31
dot icon09/02/2022
Micro company accounts made up to 2021-01-31
dot icon02/11/2021
Registered office address changed from , 18a Heath Road, Nailsea, Bristol, BS48 1AD to 12 Greenland Meadows Cardigan SA43 1AJ on 2021-11-02
dot icon02/11/2021
Notification of Ana Luisa Belino Pires as a person with significant control on 2021-10-13
dot icon02/11/2021
Appointment of Ms Ana Luisa Belino Pires as a director on 2021-10-10
dot icon25/10/2021
Registered office address changed from , 6 Theynes Croft, Long Ashton, Bristol, BS41 9NN, England to 12 Greenland Meadows Cardigan SA43 1AJ on 2021-10-25
dot icon16/10/2021
Termination of appointment of Paul Adrian Light as a director on 2021-10-10
dot icon16/10/2021
Previous accounting period shortened from 2021-05-31 to 2021-01-31
dot icon16/10/2021
Registered office address changed from , 12 Greenland Meadows, Cardigan, SA43 1AJ, Wales to 12 Greenland Meadows Cardigan SA43 1AJ on 2021-10-16
dot icon16/10/2021
Termination of appointment of Ana Luisa Belino Pires as a director on 2021-10-10
dot icon16/10/2021
Termination of appointment of Paul Adrian Light as a secretary on 2021-10-10
dot icon16/10/2021
Cessation of Ana Pires as a person with significant control on 2021-10-13
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon10/03/2021
Appointment of Mr Paul Adrian Light as a director on 2020-01-23
dot icon01/03/2021
Resolutions
dot icon27/02/2021
Appointment of Mr Paul Adrian Light as a secretary on 2009-10-01
dot icon27/02/2021
Appointment of Ms Ana Luisa Belino Pires as a director on 2009-10-01
dot icon27/02/2021
Termination of appointment of King Roy Roy as a director on 2021-01-24
dot icon27/02/2021
Current accounting period extended from 2021-02-24 to 2021-05-31
dot icon27/02/2021
Registered office address changed from , PO Box SW11 6JP, 867G Pink Road Gayville Road, Fun Big, London, Englandsw11 6Jp, England to 12 Greenland Meadows Cardigan SA43 1AJ on 2021-02-27
dot icon25/02/2021
Resolutions
dot icon25/02/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-24
dot icon24/02/2021
Appointment of King Roy Roy as a director on 2021-01-24
dot icon24/02/2021
Termination of appointment of Paul Adrian Light as a director on 2020-01-23
dot icon24/02/2021
Termination of appointment of Ana Luisa Belino Pires as a director on 2021-01-12
dot icon24/02/2021
Termination of appointment of Paul Adrian Light as a secretary on 2020-05-08
dot icon24/02/2021
Previous accounting period shortened from 2020-05-31 to 2020-02-28
dot icon24/02/2021
Registered office address changed from , Pengwern 12 Greenland Meadows, Cardigan, SA43 1AJ, Wales to 12 Greenland Meadows Cardigan SA43 1AJ on 2021-02-24
dot icon13/02/2021
Micro company accounts made up to 2020-05-31
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-05-31
dot icon08/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon14/02/2018
Registered office address changed from , 10 Amberley Court North Square, Knowle, Fareham, Hampshire, PO17 5FU, England to 12 Greenland Meadows Cardigan SA43 1AJ on 2018-02-14
dot icon02/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon07/07/2017
Notification of Ana Pires as a person with significant control on 2016-04-06
dot icon31/03/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon28/03/2017
Appointment of Mr Paul Adrian Light as a director on 2017-03-27
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/11/2015
Director's details changed for Ms Ana Luisa Belino Pires on 2015-11-13
dot icon13/11/2015
Registered office address changed from , First Floor Flat 31 Chandos Road, Bristol, BS6 6PQ to 12 Greenland Meadows Cardigan SA43 1AJ on 2015-11-13
dot icon24/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/09/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon06/09/2013
Director's details changed for Ms Ana Luisa Belino Pires on 2013-06-19
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/12/2012
Registered office address changed from , 5 Woodbury Lane, Bristol, BS8 2SE, United Kingdom on 2012-12-12
dot icon06/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/02/2012
Registered office address changed from , 5 Merrywood Court, Upper Knowle, Bristol, BS4 2JT, United Kingdom on 2012-02-08
dot icon12/09/2011
Director's details changed for Ms Ana Luisa Belino Pires on 2011-09-12
dot icon12/09/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/12/2010
Previous accounting period shortened from 2010-06-30 to 2010-05-31
dot icon18/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon18/08/2010
Director's details changed for Ms Ana Luisa Belino Pires on 2010-05-31
dot icon22/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Light, Paul Adrian
Director
27/03/2017 - 23/01/2020
42
Light, Paul Adrian
Director
23/01/2020 - 10/10/2021
42
Belino Pires, Ana Luisa
Director
10/10/2021 - Present
-
Belino Pires, Ana Luisa
Director
01/10/2009 - 10/10/2021
-
Belino Pires, Ana Luisa
Director
22/06/2009 - 12/01/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANA BELINO LIMITED

ANA BELINO LIMITED is an(a) Dissolved company incorporated on 22/06/2009 with the registered office located at 12 Greenland Meadows, Cardigan SA43 1AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANA BELINO LIMITED?

toggle

ANA BELINO LIMITED is currently Dissolved. It was registered on 22/06/2009 and dissolved on 16/05/2023.

Where is ANA BELINO LIMITED located?

toggle

ANA BELINO LIMITED is registered at 12 Greenland Meadows, Cardigan SA43 1AJ.

What does ANA BELINO LIMITED do?

toggle

ANA BELINO LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ANA BELINO LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.