- Company Overview for BBB SIXTEEN LTD (13368499)
- Filing history for BBB SIXTEEN LTD (13368499)
- People for BBB SIXTEEN LTD (13368499)
- More for BBB SIXTEEN LTD (13368499)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2023 | DS01 | Application to strike the company off the register | |
21 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
09 Aug 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
28 Jul 2023 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 | |
16 Dec 2022 | AP03 | Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022 | |
01 Dec 2022 | PSC05 | Change of details for Bbb Ventures Ltd as a person with significant control on 23 November 2021 | |
17 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
10 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
10 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 Jan 2022 | AD01 | Registered office address changed from Anglia House 6 Central Avenue, St. Andrews Business Park Norwich NR7 0HR England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 26 January 2022 | |
07 Dec 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Richard James Beese as a director on 23 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Graham John Bird as a director on 23 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Richard John Harpham as a director on 23 November 2021 | |
28 Oct 2021 | CERTNM |
Company name changed bbb one ii LTD\certificate issued on 28/10/21
|
|
12 Oct 2021 | CERTNM |
Company name changed bbb sixteen LTD\certificate issued on 12/10/21
|