Advanced company searchLink opens in new window

BB DESIGN HOUSE LIMITED

Company number 06060882

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)
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 7 April 2020
01 May 2019 AD01 Registered office address changed from 405 Kings Road Chelsea London SW10 0BB England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 1 May 2019
29 Apr 2019 LIQ02 Statement of affairs
29 Apr 2019 600 Appointment of a voluntary liquidator
29 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-08
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Sep 2017 TM02 Termination of appointment of Andrew John Parkin as a secretary on 6 September 2017
04 Jul 2017 CH01 Director's details changed for Ben Bambrough on 27 June 2017
04 Jul 2017 PSC04 Change of details for Mr Ben Bambrough as a person with significant control on 29 June 2017
04 Jul 2017 AD01 Registered office address changed from Unit 5 the Gate Centre Syon Gate Way Brentford Middlesex TW8 9DD to 405 Kings Road Chelsea London SW10 0BB on 4 July 2017
30 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders