- Company Overview for BBS 2014 LIMITED (08668897)
- Filing history for BBS 2014 LIMITED (08668897)
- People for BBS 2014 LIMITED (08668897)
- More for BBS 2014 LIMITED (08668897)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
24 Feb 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 January 2015 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 September 2013
|
|
10 Sep 2013 | AP01 |
Appointment of John Reginald Bradbury as a director
|
|
10 Sep 2013 | AP03 |
Appointment of Lyn Miriam Bradbury as a secretary
|
|
05 Sep 2013 | AP03 | Appointment of Mrs Lyn Miriam Bradbury as a secretary | |
05 Sep 2013 | AP01 | Appointment of Mr John Reginald Bradbury as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
29 Aug 2013 | NEWINC | Incorporation |