Advanced company searchLink opens in new window

BBI GROUP HOLDCO LIMITED

Company number 12552736

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
01 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 19/09/2022
01 Oct 2022 SH02 Statement of capital on 16 September 2022
  • GBP 1.00
01 Jul 2022 MA Memorandum and Articles of Association
01 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2022 SH19 Statement of capital on 29 June 2022
  • GBP 100,102.42
29 Jun 2022 SH20 Statement by Directors
29 Jun 2022 CAP-SS Solvency Statement dated 29/06/22
29 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 29/06/2022
  • RES05 ‐ Resolution of decreasing authorised share capital
28 Jun 2022 SH10 Particulars of variation of rights attached to shares
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
24 Nov 2021 PSC02 Notification of Baduhenna Bidco Limited as a person with significant control on 5 August 2021
24 Nov 2021 PSC07 Cessation of Exponent Private Equity Partners Gp Iv Llp Acting in Its Capacity as General Partner of Exponent Private Equity Partners Iv, Lp as a person with significant control on 5 August 2021
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of Alan Edward Peterson as a director on 5 August 2021
09 Aug 2021 TM01 Termination of appointment of Guenther Krausser as a director on 5 August 2021
09 Aug 2021 TM01 Termination of appointment of Jean Forcione as a director on 5 August 2021
09 Aug 2021 TM01 Termination of appointment of James Michael Gunton as a director on 5 August 2021
09 Aug 2021 TM01 Termination of appointment of Christopher Michael Graham as a director on 5 August 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 189,311.42
05 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 189,291.42
04 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 189,291.42
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/21
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates