Advanced company searchLink opens in new window

BBB LIVERPOOL LTD

Company number 12964078

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)
05 Feb 2024 CS01 Confirmation statement made on 30 November 2023 with updates
13 Dec 2023 AP01 Appointment of Mr Richard John Harpham as a director on 30 November 2023
15 Nov 2023 AD01 Registered office address changed from Boom Battle Bar Oxford Street Oxford Street Ground Floor and Basement Level London W1D 1BS England to Boom Battle Bar Oxford Street 70-88 Oxford Street Ground Floor and Basement Level London W1D 1BS on 15 November 2023
02 Nov 2023 TM01 Termination of appointment of Youssef Loutfi as a director on 1 November 2023
02 Nov 2023 PSC02 Notification of Bbb Franchise Ltd as a person with significant control on 1 November 2023
02 Nov 2023 PSC07 Cessation of Drunk Panda Ltd as a person with significant control on 1 November 2023
02 Nov 2023 AP03 Appointment of Miss Joanne Briscoe as a secretary on 1 November 2023
02 Nov 2023 AP01 Appointment of Mr Graham John Bird as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Imraan Habib as a director on 1 November 2023
02 Nov 2023 AD01 Registered office address changed from 101-110 st Georges Way St Johns Precinct Liverpool L1 1LU England to Boom Battle Bar Oxford Street Oxford Street Ground Floor and Basement Level London W1D 1BS on 2 November 2023
31 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
26 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 CS01 Confirmation statement made on 20 October 2021 with no updates
22 Mar 2021 CH01 Director's details changed for Mr Imraan Habib on 1 January 2021
22 Mar 2021 CH01 Director's details changed for Mr Youssef Loutfi on 1 January 2021
21 Mar 2021 AD01 Registered office address changed from Brickhouse Social 11-13 New Wakefield Street Manchester M1 5NP United Kingdom to 101-110 st Georges Way St Johns Precinct Liverpool L1 1LU on 21 March 2021
19 Mar 2021 PSC07 Cessation of Youssef Loutfi as a person with significant control on 21 October 2020
19 Mar 2021 PSC07 Cessation of Imraan Habib as a person with significant control on 21 October 2020
21 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-21
  • GBP 200