Advanced company searchLink opens in new window

BBH BRAZIL LIMITED

Company number 05278253

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 TM01 Termination of appointment of David Pearce as a director on 30 September 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
11 Dec 2014 TM01 Termination of appointment of Simon Anthony Sherwood as a director on 27 November 2014
25 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
07 Jul 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AP03 Appointment of Mrs Sarah Anne Bailey as a secretary
06 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
09 Oct 2013 TM02 Termination of appointment of Gillian Walls-Eckley as a secretary
19 Aug 2013 AP03 Appointment of Mrs Raj Basran as a secretary
05 Jul 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from 60 Kingly Street London W1B 5DS on 14 January 2013
27 Sep 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AUD Auditor's resignation
13 Jul 2012 AP03 Appointment of Gillian Walls-Eckley as a secretary
12 Jul 2012 TM02 Termination of appointment of Katharine O'shea as a secretary
12 Jul 2012 AP01 Appointment of Alice Mccreath as a director
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 CH03 Secretary's details changed for Katharine Judith O'shea on 26 July 2011