- Company Overview for BWB (NO.2) LIMITED (04308112)
- Filing history for BWB (NO.2) LIMITED (04308112)
- People for BWB (NO.2) LIMITED (04308112)
- More for BWB (NO.2) LIMITED (04308112)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2017 | DS01 | Application to strike the company off the register | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Peter Bohm as a director on 31 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
16 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 9 February 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
24 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
30 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
10 Nov 2011 | CH03 | Secretary's details changed for Mr Andrew Julian Blake on 19 October 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Ms Rosamund Mccarthy on 19 October 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Peter Bohm on 19 October 2011 | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from Bwb Secretarial Limited 2 - 6 Cannon Street London EC4M 6YH United Kingdom on 9 November 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Mr Philip Duncan John Kirkpatrick on 8 April 2010 | |
22 Dec 2009 | AA | Accounts for a dormant company made up to 31 October 2009 |