Advanced company searchLink opens in new window

BB CONSTRUCTION AND BUILD LIMITED

Company number 12438302

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-03
  • GBP 100