BBC CONSTRUCT LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Registered office address changed from 11 Smith Street Scunthorpe DN15 7LG England to 89 Harrow Street Wolverhampton WV1 4PE on 2023-11-29

View Document

10/11/2310 November 2023 Appointment of Mr Marian Honciu as a director on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Constantin Claudiu Patru as a person with significant control on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of Constantin Claudiu Patru as a director on 2023-11-09

View Document

10/11/2310 November 2023 Notification of Marian Honciu as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from 67 Foxford Crescent Coventry CV2 1QB England to 11 Smith Street Scunthorpe DN15 7LG on 2023-11-10

View Document

29/10/2329 October 2023 Registered office address changed from 61 Portswood Road Southampton Southampton SO17 2FT United Kingdom to 67 Foxford Crescent Coventry CV2 1QB on 2023-10-29

View Document

29/10/2329 October 2023 Change of details for Mr Constantin Claudiu Patru as a person with significant control on 2023-10-27

View Document

29/10/2329 October 2023 Director's details changed for Mr Constantin Claudiu Patru on 2023-10-27

View Document

17/10/2317 October 2023 Termination of appointment of Nicolae Catalin Gavriliu as a secretary on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Mr Constantin Claudiu Patru as a director on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Constantin Claudiu Patru as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Cessation of Nicolae Catalin Gavriliu as a person with significant control on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Nicolae Catalin Gavriliu as a director on 2023-10-17

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Cessation of Nuala Thornton as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mr Nicolae Catalin Gavriliu as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mr Nicolae Catalin Gavriliu as a secretary on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Nuala Thornton as a director on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 61 Portswood Road Southampton Southampton SO17 2FT on 2023-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Notification of Nicolae Catalin Gavriliu as a person with significant control on 2023-10-10

View Document

06/10/226 October 2022 Incorporation

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