Advanced company searchLink opens in new window

BBK (ONE) LIMITED

Company number 06950725

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2011 DS01 Application to strike the company off the register
27 Oct 2010 CH01 Director's details changed for Anand Varma on 27 October 2010
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2010 TM01 Termination of appointment of Annabel Treon as a director
19 Aug 2010 TM01 Termination of appointment of Pritesh Amlani as a director
09 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 1
09 Jul 2010 TM01 Termination of appointment of Anoup Treon as a director
13 Apr 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 December 2009
12 Apr 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
03 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2009 CERTNM Company name changed the bombay bicycle kitchens LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-11-20
06 Dec 2009 CONNOT Change of name notice
02 Oct 2009 288a Director appointed arjun varma
02 Oct 2009 288a Director appointed anand varma
25 Sep 2009 288a Director appointed pritesh amlani
25 Sep 2009 288b Appointment Terminate, Secretary Pritesh Amlani Logged Form
17 Aug 2009 288a Director appointed annabel treon
01 Aug 2009 288a Director appointed anoup treon
20 Jul 2009 288b Appointment Terminated Secretary abergan reed nominees LIMITED
20 Jul 2009 288b Appointment Terminated Director christopher pellatt
20 Jul 2009 287 Registered office changed on 20/07/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
02 Jul 2009 NEWINC Incorporation