BBYGRL ENT LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/05/235 May 2023 Registered office address changed from 35 35 Ritches Road London N15 3TB England to 35 Ritches Road London N15 3TB on 2023-05-05

View Document

04/05/234 May 2023 Registered office address changed from Network European Business Centre 329-339 Putney Bridge Road Unit 11 London SW15 2PG United Kingdom to 35 35 Ritches Road London N15 3TB on 2023-05-04

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MS DOLAPO RENNER / 01/04/2020

View Document

22/04/2022 April 2020 COMPANY NAME CHANGED DOLAPO RENNER LIMITED CERTIFICATE ISSUED ON 22/04/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CESSATION OF DOLAPO RENNER AS A PSC

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOLAPO RENNER

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOLAPO RENNER

View Document

18/12/1818 December 2018 CESSATION OF DOLAPO RENNER AS A PSC

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 35 RITCHES ROAD RITCHES ROAD LONDON N15 3TB UNITED KINGDOM

View Document

25/12/1725 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOLAPO DOLAPO RENNER / 25/12/2017

View Document

19/12/1719 December 2017 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