B TO B PROOF LTD.

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

23/04/2323 April 2023 Application to strike the company off the register

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

24/12/2224 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from PO Box 4385 05489388: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2021-06-30

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 REGISTERED OFFICE ADDRESS CHANGED ON 19/04/2021 TO PO BOX 4385, 05489388: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR. REINHARD WITT

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESCEK KOKOSZEWSKI

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED BAU SERVICE LTD. CERTIFICATE ISSUED ON 18/11/14

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SAIL ADDRESS CREATED

View Document

04/07/114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS SERVICE ENTERPRISE LTD. / 31/10/2009

View Document

02/07/102 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LESCEK PIOTR KOKOSZEWSKI / 31/10/2009

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MR. LESCEK PIOTR KOKOSZEWSKI

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SVITLANA KOTOVA

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 2 OLD BROMPTON ROAD, SUITE 188, LONDON, SW7 3DQ

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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