BBL082020 LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Change of details for Ms Claire Havlin as a person with significant control on 2023-10-16

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 51 Hinckley Road Nuneaton CV11 6LG England to 44 Kinson Road Bournemouth BH10 4AL on 2023-07-18

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Appointment of Ms Claire Havlin as a director on 2022-09-26

View Document

03/10/223 October 2022 Appointment of Ms Claire Havlin as a director on 2022-09-26

View Document

03/10/223 October 2022 Cessation of David Peter Pinder as a person with significant control on 2022-09-26

View Document

03/10/223 October 2022 Cessation of Claire Havlin as a person with significant control on 2022-09-26

View Document

03/10/223 October 2022 Notification of Claire Havlin as a person with significant control on 2022-09-26

View Document

03/10/223 October 2022 Notification of Claire Havlin as a person with significant control on 2022-09-26

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-12 with updates

View Document

03/10/223 October 2022 Termination of appointment of Claire Havlin as a director on 2022-09-26

View Document

03/10/223 October 2022 Termination of appointment of David Peter Pinder as a director on 2022-09-26

View Document

14/01/2214 January 2022 Director's details changed for Mr David Peter Pinder on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr David Peter Pinder as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 9 Spingfield Avenue Oldfield Road Birmingham West Midlands B12 8UE England to 51 Hinckley Road Nuneaton CV11 6LG on 2022-01-14

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 BYRAM STREET HUDDERSFIELD HD1 1BX ENGLAND

View Document

13/07/2013 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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