Advanced company searchLink opens in new window

BB XL LIMITED

Company number 06288688

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2009 287 Registered office changed on 13/07/2009 from axholme house north street crowle humberside DN17 4NB
25 Nov 2008 287 Registered office changed on 25/11/2008 from the old bakery, 90 acre street huddersfield west yorkshire HD33EL
21 Nov 2008 288a Director appointed deepak kumar mookherjee
21 Nov 2008 288a Director and secretary appointed ivan prosad mondal
20 Nov 2008 288b Appointment Terminated Director andrew ball
20 Nov 2008 288b Appointment Terminated Director surendra khandelwal
02 Jul 2008 363a Return made up to 21/06/08; full list of members
23 Nov 2007 88(2)R Ad 23/08/07--------- £ si 149999@1=149999 £ ic 1/150000
19 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2007 123 £ nc 1000/150000 23/08/07
27 Sep 2007 CERTNM Company name changed big boyz xl LIMITED\certificate issued on 27/09/07
14 Sep 2007 288a New director appointed
01 Sep 2007 395 Particulars of mortgage/charge
21 Jun 2007 NEWINC Incorporation