Advanced company searchLink opens in new window

BBI DIAGNOSTICS GROUP 2 LIMITED

Company number 08741927

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
03 Jun 2021 SH20 Statement by Directors
03 Jun 2021 SH19 Statement of capital on 3 June 2021
  • GBP 1.25
03 Jun 2021 CAP-SS Solvency Statement dated 24/05/21
03 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 May 2021 MAR Re-registration of Memorandum and Articles
21 May 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
21 May 2021 RR02 Re-registration from a public company to a private limited company
05 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 22 October 2020 with updates
09 Feb 2021 AD02 Register inspection address has been changed from C/O Rpc Tower Bridge House St. Katharines Way London E1W 1AA England to Clearblue Innovation Centre Priory Business Park Bedford MK44 3UP
11 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Mar 2020 AD04 Register(s) moved to registered office address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
09 Mar 2020 AD04 Register(s) moved to registered office address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jan 2019 AP01 Appointment of David Bond as a director on 31 January 2019
10 Dec 2018 AAMD Amended accounts for a dormant company made up to 31 December 2017
26 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
24 Oct 2018 TM01 Termination of appointment of Greg Tazalla as a director on 7 September 2018
21 Aug 2018 TM01 Termination of appointment of Brian Bernard Yoor as a director on 1 August 2018
11 May 2018 AA Accounts for a dormant company made up to 31 December 2017