BELLBASE LIMITED

7-8 Brigantine Place, Cardiff, CF10 4LN, Wales
StatusACTIVE
Company No.11281924
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

BELLBASE LIMITED is an active private limited company with number 11281924. It was incorporated 6 years, 3 months, 9 days ago, on 28 March 2018. The company address is 7-8 Brigantine Place, Cardiff, CF10 4LN, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xiu Xue Cai

Cessation date: 2021-04-05

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 05 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-05

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr Jianyi Ke

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr Jian Yi Ke

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Jian Yi Ke

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wenping Chen

Appointment date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Jianyi Ke

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr Jianyi Ke

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Ms Xiuxue Cai

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Mr Jianyi Yi Ke

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jianyi Ke

Appointment date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Xiuxue Cai

Notification date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wenping Chen

Notification date: 2018-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jianyi Ke

Notification date: 2018-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

New address: 7-8 Brigantine Place Cardiff CF10 4LN

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Robertson Stephens

Termination date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Robertson Stephens

Cessation date: 2018-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY ORTHOPAEDIC LIMITED

167 LONDON ROAD,LEICESTER,LE2 1EG

Number:04975964
Status:ACTIVE
Category:Private Limited Company

CARS OF GRIMSBY LTD

UNIT 2, ESTATE ROAD 8,GRIMSBY,DN31 2TG

Number:08136911
Status:ACTIVE
Category:Private Limited Company

CC FILMS LIMITED

UNIT D,LONDON,SE1 3TN

Number:05375711
Status:ACTIVE
Category:Private Limited Company

G5 CONSULTING SERVICES LTD

2 THE COPSE,FARNHAM,GU10 4BH

Number:10361201
Status:ACTIVE
Category:Private Limited Company

HARDY BEE AVIATION LIMITED

ASHFIELD HOUSE 13 MELTON ROAD,MELTON MOWBRAY,LE14 4NR

Number:09707784
Status:ACTIVE
Category:Private Limited Company

LIDDNER LIMITED

30 LIDDINGTON NEW ROAD,SURREY,GU3 3AH

Number:06080668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source