Advanced company searchLink opens in new window

BBV PROMOTIONS LTD

Company number 12271765

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)
06 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 May 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
03 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
14 Jun 2021 AD01 Registered office address changed from 56 Charleville Road London W14 9JH England to Flat 6 149-151 Ladbroke Grove London W10 6HJ on 14 June 2021
11 Jun 2021 PSC01 Notification of Redouane Berray as a person with significant control on 10 June 2021
11 Jun 2021 PSC07 Cessation of Redouane Berray as a person with significant control on 10 June 2021
11 Jun 2021 PSC01 Notification of Redouane Berray as a person with significant control on 10 June 2021
11 Jun 2021 PSC07 Cessation of Redouane Berray as a person with significant control on 10 June 2021
11 Jun 2021 AP01 Appointment of Mr Redouane Berray as a director on 10 June 2021
11 Jun 2021 PSC01 Notification of Redouane Berray as a person with significant control on 10 June 2021
10 Jun 2021 PSC07 Cessation of Frederic Michel- Bruno Arnaux as a person with significant control on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of Frederic Michel- Bruno Arnaux as a director on 10 June 2021
24 Aug 2020 PSC07 Cessation of Robert Swire as a person with significant control on 10 May 2020
24 Aug 2020 AD01 Registered office address changed from 59 Charleville Road London W14 9JH England to 56 Charleville Road London W14 9JH on 24 August 2020
24 Aug 2020 PSC01 Notification of Frederic Michel Bruno Arnaux as a person with significant control on 10 May 2020
24 Aug 2020 TM01 Termination of appointment of Robert Swire as a director on 10 May 2020
22 Aug 2020 AP01 Appointment of Mr Frederic Michel-Bruno Arnaux as a director
22 Aug 2020 AP01 Appointment of Mr Frederic Michel- Bruno Arnaux as a director on 10 May 2020
22 Aug 2020 AD01 Registered office address changed from 56 Charleville Road London W14 9JH England to 59 Charleville Road London W14 9JH on 22 August 2020
22 Aug 2020 AD01 Registered office address changed from 41 Bath Street Southport PR9 0DP England to 56 Charleville Road London W14 9JH on 22 August 2020