Advanced company searchLink opens in new window

BBIFM LIMITED

Company number 04833613

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)
20 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Aug 2010 AD01 Registered office address changed from Suit 615, 6th Floor 125 Old Broad Street London EC2N 1AR England on 2 August 2010
13 Jul 2010 4.70 Declaration of solvency
13 Jul 2010 600 Appointment of a voluntary liquidator
13 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-24
14 Jun 2010 AA Full accounts made up to 31 December 2008
15 Apr 2010 AD01 Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 15 April 2010
31 Mar 2010 TM01 Termination of appointment of Edward Hanson as a director
25 Mar 2010 AP01 Appointment of Mr Neil Dewar Lewis as a director
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Full accounts made up to 31 December 2007
29 Jul 2009 288a Director appointed timothy james west
29 Jul 2009 288b Appointment Terminated Director jeremy barnes
17 Jul 2009 363a Return made up to 15/07/09; full list of members
01 Aug 2008 363a Return made up to 15/07/08; full list of members
23 Oct 2007 288c Director's particulars changed
10 Oct 2007 287 Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR
24 Jul 2007 363s Return made up to 15/07/07; full list of members
08 May 2007 AA Full accounts made up to 31 December 2006
18 Oct 2006 288c Director's particulars changed
15 Aug 2006 363s Return made up to 15/07/06; full list of members
10 May 2006 AA Full accounts made up to 31 December 2005
20 Oct 2005 288a New secretary appointed
06 Oct 2005 288b Secretary resigned