BELLA REALISATIONS 2 LIMITED

Register to unlock more data on OkredoRegister

BELLA REALISATIONS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00964194

Incorporation date

17/10/1969

Size

Full

Contacts

Registered address

Registered address

Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1969)
dot icon09/04/2025
Bona Vacantia disclaimer
dot icon05/02/2025
Bona Vacantia disclaimer
dot icon29/09/2023
Final Gazette dissolved following liquidation
dot icon29/06/2023
Notice of move from Administration to Dissolution
dot icon31/01/2023
Administrator's progress report
dot icon01/09/2022
Appointment of an administrator
dot icon26/07/2022
Administrator's progress report
dot icon14/07/2022
Notice of resignation of an administrator
dot icon05/07/2022
Notice of extension of period of Administration
dot icon23/06/2022
Appointment of an administrator
dot icon03/02/2022
Administrator's progress report
dot icon09/08/2021
Administrator's progress report
dot icon08/07/2021
Notice of extension of period of Administration
dot icon02/02/2021
Administrator's progress report
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 009641940034
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 009641940032
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 009641940035
dot icon14/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 009641940033
dot icon11/11/2020
Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 2020-11-11
dot icon25/10/2020
Termination of appointment of Adrian Rowland Walker as a director on 2020-10-08
dot icon25/10/2020
Termination of appointment of James Forrester Spragg as a director on 2020-10-08
dot icon15/10/2020
Certificate of change of name
dot icon15/10/2020
Change of name notice
dot icon08/10/2020
Statement of affairs with form AM02SOA
dot icon01/10/2020
Notice of deemed approval of proposals
dot icon30/09/2020
Statement of administrator's proposal
dot icon09/09/2020
Statement of administrator's proposal
dot icon29/08/2020
Resolutions
dot icon15/07/2020
Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 2020-07-15
dot icon14/07/2020
Appointment of an administrator
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/03/2020
Full accounts made up to 2019-05-26
dot icon16/01/2020
Registration of charge 009641940035, created on 2020-01-14
dot icon11/12/2019
Appointment of Mr Adrian Walker as a director on 2019-12-06
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a secretary on 2019-12-06
dot icon11/12/2019
Termination of appointment of Giles Matthew Oliver David as a director on 2019-12-06
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon20/05/2019
Appointment of Mr James Forrester Spragg as a director on 2019-04-30
dot icon08/05/2019
Termination of appointment of Stephen Richards as a director on 2019-04-30
dot icon07/05/2019
Full accounts made up to 2018-05-27
dot icon31/08/2018
Registration of charge 009641940034, created on 2018-08-15
dot icon21/08/2018
Registration of charge 009641940033, created on 2018-08-15
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon06/03/2018
Full accounts made up to 2017-05-28
dot icon05/09/2017
Termination of appointment of Timothy John Doubleday as a director on 2017-06-21
dot icon05/09/2017
Appointment of Giles Matthew Oliver David as a secretary on 2017-06-21
dot icon17/07/2017
Appointment of Giles Matthew Oliver David as a director on 2017-06-21
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/04/2017
Full accounts made up to 2016-05-29
dot icon17/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/08/2016
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon15/08/2016
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon04/08/2016
Notice of completion of voluntary arrangement
dot icon08/03/2016
Full accounts made up to 2015-05-31
dot icon19/02/2016
Satisfaction of charge 009641940031 in full
dot icon19/02/2016
Satisfaction of charge 009641940030 in full
dot icon09/02/2016
Registration of charge 009641940032, created on 2016-02-05
dot icon13/08/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-19
dot icon07/08/2015
Registration of charge 009641940031, created on 2015-07-20
dot icon25/07/2015
Satisfaction of charge 009641940029 in full
dot icon25/07/2015
Satisfaction of charge 28 in full
dot icon25/07/2015
Satisfaction of charge 27 in full
dot icon06/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/05/2015
Registration of charge 009641940030, created on 2015-05-12
dot icon13/03/2015
Full accounts made up to 2014-06-01
dot icon16/10/2014
Resolutions
dot icon03/10/2014
Registration of charge 009641940029, created on 2014-09-30
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a secretary on 2014-07-31
dot icon12/08/2014
Termination of appointment of Mohan Mansigani as a director on 2014-07-31
dot icon16/07/2014
Appointment of Mr Timothy John Doubleday as a director on 2014-07-04
dot icon04/07/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Steven Richards on 2014-05-22
dot icon12/05/2014
Appointment of Steven Richards as a director
dot icon12/05/2014
Termination of appointment of John Derkach as a director
dot icon02/04/2014
Director's details changed for Mohan Mansigani on 2013-11-07
dot icon02/04/2014
Secretary's details changed for Mohan Mansigani on 2013-11-07
dot icon26/02/2014
Full accounts made up to 2013-06-02
dot icon27/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-05-27
dot icon03/08/2012
Appointment of John Derkach as a director
dot icon03/08/2012
Termination of appointment of Graham Turner as a director
dot icon03/08/2012
Termination of appointment of James Parsons as a director
dot icon19/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-05-29
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/12/2010
Director's details changed for Graham Turner on 2010-11-15
dot icon02/11/2010
Full accounts made up to 2010-05-30
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/11/2009
Full accounts made up to 2009-05-24
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-05-25
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / james parsons / 01/07/2007
dot icon26/09/2007
Full accounts made up to 2007-05-27
dot icon31/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Resolutions
dot icon26/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon11/11/2006
Full accounts made up to 2006-05-28
dot icon10/08/2006
Return made up to 23/06/06; full list of members
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon14/06/2006
Declaration of assistance for shares acquisition
dot icon09/06/2006
Particulars of mortgage/charge
dot icon16/05/2006
Certificate of change of name
dot icon11/05/2006
Miscellaneous
dot icon30/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
Full accounts made up to 2005-05-29
dot icon15/08/2005
Return made up to 23/06/05; full list of members
dot icon01/07/2005
New secretary appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Director resigned
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Declaration of assistance for shares acquisition
dot icon29/01/2005
Secretary resigned;director resigned
dot icon29/01/2005
Resolutions
dot icon29/01/2005
Resolutions
dot icon02/09/2004
Full accounts made up to 2004-05-31
dot icon20/07/2004
New director appointed
dot icon09/07/2004
Return made up to 23/06/04; full list of members
dot icon14/10/2003
Full accounts made up to 2003-06-01
dot icon31/07/2003
Return made up to 23/06/03; full list of members
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Miscellaneous
dot icon27/03/2003
Miscellaneous
dot icon25/03/2003
Certificate of reduction of issued capital
dot icon25/03/2003
Reduction of iss capital and minute (oc) £ ic 25001001/ 111001
dot icon01/03/2003
Conve 21/02/03
dot icon31/12/2002
Accounting reference date extended from 02/06/02 to 31/05/03
dot icon22/11/2002
Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG
dot icon07/11/2002
Return made up to 23/06/02; full list of members
dot icon19/06/2002
New secretary appointed;new director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Secretary resigned
dot icon19/06/2002
Auditor's resignation
dot icon19/06/2002
Accounting reference date shortened from 01/03/03 to 02/06/02
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Ad 31/05/02--------- £ si 24206108@1=24206108 £ ic 793892/25000000
dot icon15/06/2002
Nc inc already adjusted 31/05/02
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon11/06/2002
Particulars of mortgage/charge
dot icon13/05/2002
Full accounts made up to 2002-03-02
dot icon12/03/2002
Full accounts made up to 2001-03-03
dot icon10/12/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon05/07/2001
Return made up to 23/06/01; no change of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
dot icon03/01/2001
Full accounts made up to 2000-03-04
dot icon02/08/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Return made up to 23/06/00; no change of members
dot icon18/07/2000
Director resigned
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon05/12/1999
Full accounts made up to 1999-02-27
dot icon09/07/1999
Return made up to 23/06/99; full list of members
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon12/03/1999
Director's particulars changed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon11/12/1998
Secretary's particulars changed
dot icon09/10/1998
Full accounts made up to 1998-02-28
dot icon29/06/1998
Return made up to 23/06/98; full list of members
dot icon12/06/1998
Accounting reference date extended from 30/09/97 to 01/03/98
dot icon03/10/1997
Director resigned
dot icon06/08/1997
Return made up to 23/06/97; change of members
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
New secretary appointed
dot icon12/05/1997
Director resigned
dot icon08/04/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-09-28
dot icon27/01/1997
Registered office changed on 27/01/97 from: bakers house 25 bakers road uxbridge middlesex.UB8 1RG
dot icon17/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
Director resigned
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
Declaration of satisfaction of mortgage/charge
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon17/07/1996
New director appointed
dot icon11/07/1996
Return made up to 23/06/96; full list of members
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon21/02/1996
Director's particulars changed
dot icon19/10/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon27/07/1995
Director resigned
dot icon18/07/1995
Return made up to 23/06/95; no change of members
dot icon12/07/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon10/05/1995
Director resigned
dot icon10/05/1995
Director resigned
dot icon10/04/1995
Director's particulars changed
dot icon15/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director's particulars changed
dot icon08/11/1994
Full accounts made up to 1994-09-24
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Director's particulars changed
dot icon12/09/1994
Director's particulars changed
dot icon19/07/1994
New director appointed
dot icon04/07/1994
Return made up to 23/06/94; no change of members
dot icon08/05/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon19/04/1994
Certificate of change of name
dot icon19/04/1994
Certificate of change of name
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Director resigned
dot icon13/04/1994
Director resigned
dot icon13/04/1994
Director resigned
dot icon21/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Full accounts made up to 1993-09-25
dot icon02/03/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Declaration of satisfaction of mortgage/charge
dot icon02/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/11/1993
Director's particulars changed
dot icon29/06/1993
Return made up to 23/06/93; full list of members
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Ad 18/03/93--------- £ si 100@1=100 £ ic 794792/794892
dot icon04/04/1993
Full accounts made up to 1992-09-26
dot icon23/03/1993
Secretary resigned;new secretary appointed
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Ad 18/02/93--------- £ si 1000@1=1000 £ ic 793792/794792
dot icon10/03/1993
Particulars of mortgage/charge
dot icon10/03/1993
Particulars of mortgage/charge
dot icon04/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon11/06/1992
Return made up to 23/06/92; no change of members
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon11/12/1991
Secretary's particulars changed;director's particulars changed
dot icon11/12/1991
Director's particulars changed
dot icon24/10/1991
Accounts for a dormant company made up to 1990-09-30
dot icon24/10/1991
Resolutions
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon13/08/1991
Return made up to 23/06/91; change of members
dot icon13/08/1991
Registered office changed on 13/08/91
dot icon16/05/1991
Certificate of change of name
dot icon15/05/1991
Certificate of change of name
dot icon23/04/1991
New director appointed
dot icon17/04/1991
New secretary appointed;new director appointed
dot icon17/04/1991
Registered office changed on 17/04/91 from: 106 oxford road uxbridge middlesex UB8 1NA
dot icon17/04/1991
Ad 20/02/91--------- £ si 1000@1=1000 £ ic 792792/793792
dot icon17/04/1991
New director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Secretary resigned;director resigned
dot icon17/04/1991
Director resigned
dot icon03/04/1991
Particulars of mortgage/charge
dot icon04/03/1991
Particulars of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon22/02/1991
Certificate of change of name
dot icon04/01/1991
Registered office changed on 04/01/91 from: 11/12 hanover square london W1A 1DF
dot icon04/01/1991
New secretary appointed;new director appointed
dot icon04/01/1991
Secretary resigned;director resigned
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon24/12/1990
Declaration of satisfaction of mortgage/charge
dot icon01/11/1990
Return made up to 18/07/90; full list of members
dot icon31/10/1990
Full accounts made up to 1989-10-01
dot icon20/10/1989
Director resigned;new director appointed
dot icon20/10/1989
New director appointed
dot icon20/10/1989
Director resigned;new director appointed
dot icon20/10/1989
Secretary resigned;new secretary appointed
dot icon20/10/1989
Registered office changed on 20/10/89 from: grant house syon lane isleworth middx TW7 5NN
dot icon20/10/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 23/06/89; full list of members
dot icon28/06/1989
Resolutions
dot icon02/12/1988
Accounts for a dormant company made up to 1988-01-02
dot icon02/12/1988
Return made up to 19/05/88; full list of members
dot icon02/10/1987
Accounts for a dormant company made up to 1987-01-03
dot icon02/10/1987
Resolutions
dot icon02/10/1987
Return made up to 21/05/87; full list of members
dot icon22/04/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Full accounts made up to 1985-12-28
dot icon29/09/1986
Return made up to 22/05/86; full list of members
dot icon23/05/1986
Return made up to 16/09/85; full list of members
dot icon02/01/1986
Full accounts made up to 1984-12-29
dot icon06/10/1977
Memorandum and Articles of Association
dot icon01/05/1970
Certificate of change of name
dot icon17/10/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/05/2019
dot iconLast change occurred
26/05/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/05/2019
dot iconNext account date
26/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanna, Chaker
Director
26/06/1995 - 27/11/1996
35
Turner, Graham
Director
17/01/2005 - 01/08/2012
95
Derkach, John
Director
01/08/2012 - 30/04/2014
64
Mansigani, Mohan
Director
14/07/2004 - 31/07/2014
110
Mansigani, Mohan
Director
01/06/1999 - 31/05/2002
110

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLA REALISATIONS 2 LIMITED

BELLA REALISATIONS 2 LIMITED is an(a) Dissolved company incorporated on 17/10/1969 with the registered office located at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA REALISATIONS 2 LIMITED?

toggle

BELLA REALISATIONS 2 LIMITED is currently Dissolved. It was registered on 17/10/1969 and dissolved on 29/09/2023.

Where is BELLA REALISATIONS 2 LIMITED located?

toggle

BELLA REALISATIONS 2 LIMITED is registered at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU.

What does BELLA REALISATIONS 2 LIMITED do?

toggle

BELLA REALISATIONS 2 LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BELLA REALISATIONS 2 LIMITED?

toggle

The latest filing was on 09/04/2025: Bona Vacantia disclaimer.