BBP RISK MANAGEMENT & ENTERPRISE REESTRUCTURING LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Registered office address changed to PO Box 4385, 09855269 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-08-01

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/04/2330 April 2023 Appointment of Mr. Alberto Morici as a director on 2023-04-17

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-04-17

View Document

30/04/2330 April 2023 Termination of appointment of Fernando Villuendas Vera as a director on 2023-04-17

View Document

30/04/2330 April 2023 Termination of appointment of Helios Villuendas as a director on 2023-04-17

View Document

30/04/2330 April 2023 Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-04-17

View Document

30/04/2330 April 2023 Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-04-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

02/05/222 May 2022 Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-04-25

View Document

02/05/222 May 2022 Termination of appointment of Antonio Jalaff as a director on 2022-04-25

View Document

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

View Accounts

29/11/2129 November 2021 Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 2021-11-29

View Document

27/07/2127 July 2021 Appointment of Mr. Antonio Jalaff as a director on 2021-07-23

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

25/07/2125 July 2021 Appointment of Mr. Helios Villuendas as a director on 2021-07-23

View Document

22/04/2122 April 2021 SECRETARY APPOINTED MR. FERNANDO VILLUENDAS VERA

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 47 CHARLES STREET LONDON W1J 5EL ENGLAND

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR. FERNANDO VILLUENDAS VERA

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR. GEORGE SALIBA

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR. CARLOS JESUS RODRIGUEZ

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES JR

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES

View Document

22/04/2122 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANDENIA INC

View Document

22/04/2122 April 2021 CESSATION OF TOP DELIGHT LTD AS A PSC

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOSE ARTILES CEBALLOS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/10/2027 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/07/2030 July 2020 DISS40 (DISS40(SOAD))

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR TOP DELIGHT LTD

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR. JOSE MIGUEL ARTILES CEBALLOS

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 177 SQUIRRELS HEATH LANE HORNCHURCH RM11 2DX ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 397 KATHERINE ROAD LONDON E7 8LT ENGLAND

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOP DELIGHT LTD

View Document

10/02/1810 February 2018 CORPORATE DIRECTOR APPOINTED TOP DELIGHT LTD

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM 47 CHARLES STREET, 2ND FLOOR LONDON W1J 5EL ENGLAND

View Document

10/02/1810 February 2018 CESSATION OF FABIO PASTORE AS A PSC

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE ARTILES CEBALLOS

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 538 LEA BRIDGE ROAD LONDON E10 7DN ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MIGUEL ARTILES CEBALLOS / 03/11/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 602 LEA BRIDGE ROAD 2ND FLOOR LONDON E10 7DN ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM OSTRA HOUSE 126 HIGH ROAD WILLESDEN LONDON NW10 2PJ ENGLAND

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 CURLEW HOUSE TRINITY WAY CHINGFORD LONDON E4 8TD ENGLAND

View Document

03/11/153 November 2015 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