BB'S FOODS LTD

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of affairs

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Appointment of Mr Mark Wilsher as a director on 2022-01-13

View Document

16/12/2116 December 2021 Termination of appointment of Mark Andrew Wilsher as a director on 2021-11-01

View Document

26/11/2026 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114748580001

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT HORNBY / 02/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENEDIKTAS BRUNECKAS / 02/08/2018

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114748580001

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRETT HORNBY / 06/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM STONEFIELFD HORSHAM ROAD COWFOLD HORSHAM RH13 8AH UNITED KINGDOM

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT HORNBY / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDIKTAS BRUNECKAS / 06/08/2018

View Document

20/07/1820 July 2018 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