BB7 HOMES LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Application to strike the company off the register

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/05/2128 May 2021 PREVSHO FROM 31/05/2020 TO 30/05/2020

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR RICKY BEST / 10/03/2020

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANKLIN BEST

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED ALPHA ELITE UK LTD CERTIFICATE ISSUED ON 10/03/20

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR DAVID FRANKLIN BEST

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/02/1712 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON HORNE

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/06/156 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 DIRECTOR APPOINTED MR RICKY BEST

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICKY BEST

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MS ALISON HORNE

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 22 ASHBURTON ROAD ADDISCOMBE CROYDON SURREY CR0 5AL

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 22 ASHBURTON ROAD CROYDON CR0 6AL ENGLAND

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 190 SOUTH COAST ROAD PEACEHAVEN SUSSEX BN10 8JJ UNITED KINGDOM

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED ALPHA ELITE GLOBAL LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

12/05/1412 May 2014 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