- Company Overview for BB26 LTD (11704038)
- Filing history for BB26 LTD (11704038)
- People for BB26 LTD (11704038)
- More for BB26 LTD (11704038)
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
Statement of capital on 2018-11-29
|