Advanced company searchLink opens in new window

BBM SERVICES PROVIDER LIMITED

Company number 08818408

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 TM01 Termination of appointment of Margaret Louise Janke as a director on 16 February 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 AD01 Registered office address changed from 1a, Arcade House Temple Fortune London NW11 7TL to 48 Charlotte Street, London Charlotte Street London W1T 2NS on 11 March 2015
02 Mar 2015 TM01 Termination of appointment of a director
17 Feb 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 17 February 2015
12 Feb 2015 AP01 Appointment of Ms Margaret Louise Janke as a director on 12 February 2015
12 Feb 2015 TM01 Termination of appointment of Anthony Graeme Peplar as a director on 12 February 2015
09 Feb 2015 AP01 Appointment of Mr Anthony Graeme Peplar as a director on 8 February 2015
06 Feb 2015 TM01 Termination of appointment of David Stewart Brown as a director on 6 February 2015
02 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
21 May 2014 CERTNM Company name changed bad boys media services LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England on 24 February 2014
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)