Advanced company searchLink opens in new window

B & BF LIMITED

Company number 08021286

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2017 AAMD Amended total exemption full accounts made up to 30 April 2016
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
22 Mar 2016 TM01 Termination of appointment of Ivan Petrov as a director on 21 March 2016
22 Mar 2016 AP01 Appointment of Mr Ionel Ciprian Cirnu as a director on 21 March 2016
25 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
11 Dec 2015 AP01 Appointment of Mr Ivan Petrov as a director on 6 November 2015
11 Dec 2015 TM01 Termination of appointment of Ricardas Rimeika as a director on 6 November 2015
28 Aug 2015 AD01 Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ to 61 Greenhill Road Harrow Middlesex HA1 1LD on 28 August 2015
08 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
14 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
19 Aug 2014 AD01 Registered office address changed from Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 19 August 2014
11 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
07 Oct 2013 TM01 Termination of appointment of Khaled Al-Anasi as a director
07 Oct 2013 AP01 Appointment of Mr Ricardas Rimeika as a director
06 Sep 2013 AP01 Appointment of Mr Khaled Jamal Al-Anasi as a director
06 Sep 2013 TM01 Termination of appointment of Habib Berisha as a director
06 Sep 2013 TM02 Termination of appointment of Habib Berisha as a secretary
11 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mr Habib Berisha as a director