Advanced company searchLink opens in new window

B100 TECHNOLOGIES LIMITED

Company number 07409331

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)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 10
22 Feb 2011 TM01 Termination of appointment of William Shotton as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 10
13 Jan 2011 TM01 Termination of appointment of Christopher Legrand as a director
05 Jan 2011 AP01 Appointment of Mr Christopher Masters as a director
04 Jan 2011 AP01 Appointment of Mr Peter Vanucci as a director
03 Jan 2011 AP01 Appointment of Mr Christopher Legrand as a director
03 Jan 2011 AP01 Appointment of Mr Clive Wiggins as a director
03 Jan 2011 AP01 Appointment of Mr William Shotton as a director
15 Dec 2010 TM01 Termination of appointment of Peter Vanucci as a director
15 Dec 2010 TM01 Termination of appointment of William Shotton as a director
15 Dec 2010 TM01 Termination of appointment of Christopher George Masters as a director
15 Dec 2010 TM01 Termination of appointment of Anthony Blakey as a director
17 Nov 2010 AP01 Appointment of Mr Peter Vanucci as a director
15 Nov 2010 AP01 Appointment of Mr Vance Henry Riley as a director
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10
02 Nov 2010 AP01 Appointment of Mr William Shotton as a director
02 Nov 2010 AP01 Appointment of Mr Antony Blakey as a director
15 Oct 2010 NEWINC Incorporation