- Company Overview for BBDG LIMITED (13846502)
- Filing history for BBDG LIMITED (13846502)
- People for BBDG LIMITED (13846502)
- Insolvency for BBDG LIMITED (13846502)
- More for BBDG LIMITED (13846502)
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 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
28 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2023 | LIQ02 | Statement of affairs | |
28 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2023 | AD01 | Registered office address changed from M.01 Tomorrow, Blue Mediacityuk Salford M50 2AB United Kingdom to C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU on 15 June 2023 | |
21 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
13 Feb 2023 | PSC07 | Cessation of James Patrick Murphy as a person with significant control on 13 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Benjamin Morris as a person with significant control on 13 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Genevieve Desutter as a person with significant control on 13 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Daniel Peter Morris as a director on 13 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Lyndon Barry Higginson as a director on 13 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Matthew Lake as a director on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to M.01 Tomorrow, Blue Mediacityuk Salford M50 2AB on 13 February 2023 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mrs Genevieve De Sutter as a person with significant control on 22 March 2022 | |
13 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-13
|