2B4E LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 Application to strike the company off the register

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Resolutions

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Appointment of Rike Svea Johnsen as a director on 2023-02-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

28/11/2228 November 2022 Appointment of Mr Markus Vollmer as a director on 2022-11-21

View Document

28/11/2228 November 2022 Termination of appointment of Lutz Busch as a director on 2022-11-21

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of David Carson Reynolds as a secretary on 2022-02-25

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-22 with updates

View Document

10/03/2110 March 2021 SECRETARY APPOINTED MR DAVID CARSON REYNOLDS

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM MILLS & REEVE LLP BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM

View Document

08/03/218 March 2021 22/02/21 STATEMENT OF CAPITAL GBP 1543760

View Document

08/03/218 March 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130371670001

View Document

02/12/202 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 1500000

View Document

23/11/2023 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company