- Company Overview for BB SUSTAINABLE ENERGY LIMITED (10407083)
- Filing history for BB SUSTAINABLE ENERGY LIMITED (10407083)
- People for BB SUSTAINABLE ENERGY LIMITED (10407083)
- More for BB SUSTAINABLE ENERGY LIMITED (10407083)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
23 Sep 2021 | AD01 | Registered office address changed from Enteprise House F7 Enterprise House Foleshill Enterprise Park, Courtaulds Way Coventry CV6 5NX England to F7 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX on 23 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Dr Nene Iquo Ajibade as a person with significant control on 14 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Adewale Anu Ajibade on 14 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 105 Meadfoot Road Coventry West Midlands CV3 3DR United Kingdom to Enteprise House F7 Enterprise House Foleshill Enterprise Park, Courtaulds Way Coventry CV6 5NX on 23 September 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2021 | AA | Micro company accounts made up to 31 October 2019 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | PSC01 | Notification of Adewale Anu Ajibade as a person with significant control on 14 January 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
29 Jan 2017 | TM01 | Termination of appointment of Nene Iquo Ajibade as a director on 25 January 2017 | |
29 Jan 2017 | AP01 | Appointment of Mr Adewale Anu Ajibade as a director on 25 January 2017 | |
03 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-03
|