B B 7 LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN REED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/01/1716 January 2017 DIRECTOR APPOINTED MRS SUSAN BRIDGET REED

View Document

16/01/1716 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 10

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS; AMEND

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEWBERY / 30/09/2007

View Document

03/09/093 September 2009 SECRETARY APPOINTED JODY BUCKMAN

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY TERENCE COURTNEY

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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