Advanced company searchLink opens in new window

B1.COM LIMITED

Company number 03919040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AD01 Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 2 August 2013
01 Feb 2013 AP01 Appointment of Matthew Lloyd Griffiths as a director
25 Jan 2013 TM01 Termination of appointment of Michael Wrigley as a director
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
17 Jul 2012 TM01 Termination of appointment of Michael Wrigley as a director
17 Jul 2012 TM02 Termination of appointment of Jillian Walton as a secretary
01 Mar 2012 AP01 Appointment of Mr Ignacio Cabezon Pinilla as a director
01 Mar 2012 TM01 Termination of appointment of a director
01 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
15 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 AD01 Registered office address changed from C/O Banner Corporation Plc Harbour Yard Chelsea Harbour London SW10 0XD on 13 December 2011
04 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Feb 2011 AP01 Appointment of Mr Michael Thomas Wrigley as a director
04 Feb 2011 TM01 Termination of appointment of Steven Elliott as a director
19 Feb 2010 AP01 Appointment of Mr Steven John Elliott as a director
19 Feb 2010 TM01 Termination of appointment of Steven Elliott as a director
17 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 CH03 Secretary's details changed for Jillian Frances Walton on 17 February 2010
17 Feb 2010 AP01 Appointment of Mr Steven John Elliott as a director
17 Feb 2010 TM01 Termination of appointment of Roderick Banner as a director
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008