- Company Overview for BBK BY DESIGN LIMITED (08591265)
- Filing history for BBK BY DESIGN LIMITED (08591265)
- People for BBK BY DESIGN LIMITED (08591265)
- More for BBK BY DESIGN LIMITED (08591265)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
07 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Aug 2017 | CH01 | Director's details changed for Mr Mark George Bailey on 30 June 2017 | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Mr Mark George Bailey on 16 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 10 Willow Terrace Halifax HX6 2JN to 5 Brooklands Close Holywell Green Halifax West Yorkshire HX4 9AB on 17 May 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 February 2014
|
|
01 Jul 2013 | NEWINC | Incorporation |