- Company Overview for BBS PROPERTY INVESTMENTS LIMITED (08847742)
- Filing history for BBS PROPERTY INVESTMENTS LIMITED (08847742)
- People for BBS PROPERTY INVESTMENTS LIMITED (08847742)
- More for BBS PROPERTY INVESTMENTS LIMITED (08847742)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | DS01 | Application to strike the company off the register | |
19 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
11 Feb 2014 | CERTNM |
Company name changed begold LIMITED\certificate issued on 11/02/14
|
|
04 Feb 2014 | TM01 | Termination of appointment of Andrew Davis as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Nicholas Andrew Spencer as a director | |
04 Feb 2014 | AP01 | Appointment of Ms Joanne Faye Barnett as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Adam Philip Buchler as a director | |
31 Jan 2014 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 31 January 2014 | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|