Advanced company searchLink opens in new window

BB26 LTD

Company number 11704038

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)
09 Oct 2024 PSC07 Cessation of Ghenadi Doarme as a person with significant control on 26 April 2022
09 Oct 2024 TM01 Termination of appointment of Sandu Damien as a director on 26 April 2022
09 Oct 2024 PSC01 Notification of Ghenadi Doarme as a person with significant control on 1 December 2021
09 Oct 2024 AP01 Appointment of Mr Ghenadi Doarme as a director on 1 December 2021
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AA Micro company accounts made up to 30 November 2021
10 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2022 CS01 Confirmation statement made on 30 November 2021 with updates
09 Feb 2022 AA Micro company accounts made up to 30 November 2020
15 Jan 2022 RP05 Registered office address changed to PO Box 4385, 11704038: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 PSC07 Cessation of Bernard William Bader as a person with significant control on 1 October 2021
30 Sep 2021 TM01 Termination of appointment of Bernard William Bader as a director on 30 September 2021
30 Sep 2021 AP01 Appointment of Mr Sandu Damien as a director on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from Suite1154 321-323 High Road Chad Well Heath Romford Essex RM6 6AX England to Suite1154 321-323 High Road Chad Well Heath Romford Essex RM6 6AX on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from Suite1154 321-323 High Road Chad Well Heath Romford Essex RM6 6AX England to Suite1154 321-323 High Road Chad Well Heath Romford Essex RM6 6AX on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite1154 321-323 High Road Chad Well Heath Romford Essex RM6 6AX on 30 September 2021
28 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-29
  • GBP 1