Advanced company searchLink opens in new window

BBDG LIMITED

Company number 13846502

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-21
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
  • GBP 3