- Company Overview for BBMATHER LIMITED (08689498)
- Filing history for BBMATHER LIMITED (08689498)
- People for BBMATHER LIMITED (08689498)
- More for BBMATHER LIMITED (08689498)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | TM01 | Termination of appointment of Gateway Environmental Services Ltd as a director on 1 September 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Marjory House 3 Church Walk Caterham Surrey CR3 6RT to C/O Paul Mather 23 Victoria Mount Horsforth Leeds LS18 4PU on 21 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Gateway Environmental Services Ltd as a director on 1 September 2015 | |
29 Apr 2015 | CERTNM |
Company name changed vantage industrial cleaning yorkshire LIMITED\certificate issued on 29/04/15
|
|
27 Nov 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|