B&B DESIGN LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/12/2422 December 2024 Termination of appointment of Constantin Tanasa as a director on 2024-12-15

View Document

22/12/2422 December 2024 Notification of Niculai Stoica as a person with significant control on 2024-12-10

View Document

22/12/2422 December 2024 Cessation of Constantin Tanasa as a person with significant control on 2024-12-10

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

09/10/249 October 2024 Termination of appointment of Briland Demja as a director on 2023-12-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/10/249 October 2024 Appointment of Mr Constantin Tanasa as a director on 2023-12-01

View Document

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

View Document

09/10/249 October 2024 Notification of Constantin Tanasa as a person with significant control on 2023-12-01

View Document

09/10/249 October 2024 Cessation of Briland Demja as a person with significant control on 2023-12-01

View Document

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

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

21/12/2021 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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