BVB ADVISORY LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUES MOSSERI-MARLIO

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR JACOPO REDI

View Document

10/03/1710 March 2017

View Document

10/03/1710 March 2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 15/02/16 STATEMENT OF CAPITAL GBP 50000

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES WILLIAM MOSSERI-MARLIO / 22/12/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIKOLAJ STEPCZYNSKI / 22/12/2015

View Document

22/12/1522 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM, 43 MADEIRA PARK TUNBRIDGE WELLS, KENT, TN2 5SY, UNITED KINGDOM

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information