- Company Overview for BIB100 LTD (11630914)
- Filing history for BIB100 LTD (11630914)
- People for BIB100 LTD (11630914)
- More for BIB100 LTD (11630914)
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) |
---|---|---|---|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 May 2020 | PSC01 | Notification of Darren Jules as a person with significant control on 25 May 2020 | |
28 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
25 May 2020 | AD01 | Registered office address changed from 16 Little Oxhey Lane Watford WD19 6FR to 23 Aylands Close Wembley HA9 8PJ on 25 May 2020 | |
25 May 2020 | TM01 | Termination of appointment of Travis Jermaine Stewart as a director on 25 May 2020 | |
25 May 2020 | TM01 | Termination of appointment of Nathaneel Simeon Clarke as a director on 25 May 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
17 Jun 2019 | AD01 | Registered office address changed from PO Box 2535 16 Little Oxhey Lane Watford WD19 6FR United Kingdom to 16 Little Oxhey Lane Watford WD19 6FR on 17 June 2019 | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|