- Company Overview for BB CONSTRUCTION AND BUILD LIMITED (12438302)
- Filing history for BB CONSTRUCTION AND BUILD LIMITED (12438302)
- People for BB CONSTRUCTION AND BUILD LIMITED (12438302)
- More for BB CONSTRUCTION AND BUILD LIMITED (12438302)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | PSC01 | Notification of Florian Munteanu as a person with significant control on 15 February 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Florian Munteanu as a director on 15 February 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 349 Manford Way Chigwell IG7 4AL United Kingdom to 147 London Road 5 Temple Court London RM7 9QH on 17 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Patel Rakeshbhai Rameshchandra as a director on 15 February 2020 | |
17 Jun 2020 | PSC07 | Cessation of Patel Rakeshbhai Rameshchandra as a person with significant control on 15 February 2020 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | AD01 | Registered office address changed from 155 Arrowsmith Road Chigwell IG7 4NZ England to 349 Manford Way Chigwell IG7 4AL on 7 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
07 Feb 2020 | TM01 | Termination of appointment of Raja Priya Abdul Hadi as a director on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Raja Priya Abdul Hadi as a person with significant control on 7 February 2020 | |
03 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-03
|