B&B DESIGN LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
22/12/2422 December 2024 | Termination of appointment of Constantin Tanasa as a director on 2024-12-15 |
22/12/2422 December 2024 | Notification of Niculai Stoica as a person with significant control on 2024-12-10 |
22/12/2422 December 2024 | Cessation of Constantin Tanasa as a person with significant control on 2024-12-10 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Registered office address changed from Flat 3 10 Heathhurst Road South Croydon CR2 0BA England to 2 Station Road London E17 8AA on 2024-10-09 |
09/10/249 October 2024 | Termination of appointment of Briland Demja as a director on 2023-12-01 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
09/10/249 October 2024 | Appointment of Mr Constantin Tanasa as a director on 2023-12-01 |
09/10/249 October 2024 | Registered office address changed from 2 Station Road London E17 8AA England to 6 Station Road London E17 8AA on 2024-10-09 |
09/10/249 October 2024 | Notification of Constantin Tanasa as a person with significant control on 2023-12-01 |
09/10/249 October 2024 | Cessation of Briland Demja as a person with significant control on 2023-12-01 |
07/10/247 October 2024 | Registered office address changed from Cumberland House 24- 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to Flat 3 10 Heathhurst Road South Croydon CR2 0BA on 2024-10-07 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-20 with updates |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Registered office address changed from Flat 3 10 Heathhurst Road London Surrey CR2 0BA United Kingdom to Cumberland House 24- 28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2021-12-20 |
21/12/2021 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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