- Company Overview for B B P (ESSEX) LTD (07862110)
- Filing history for B B P (ESSEX) LTD (07862110)
- People for B B P (ESSEX) LTD (07862110)
- More for B B P (ESSEX) LTD (07862110)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
13 Jun 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
29 Jan 2013 | CERTNM |
Company name changed saint matthews catering LTD\certificate issued on 29/01/13
|
|
29 Jan 2013 | CONNOT | Change of name notice | |
24 Jan 2013 | TM01 | Termination of appointment of Laurence St Louis as a director | |
07 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
07 Dec 2012 | CH01 | Director's details changed for Laurence William Alexander St Louis on 28 November 2011 | |
07 Dec 2012 | CH01 | Director's details changed for Mr William Matthew Pohl on 28 November 2011 | |
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|