BBP DEVELOPMENT FINANCE LTD: Filings
Overview
| Company Name | BBP DEVELOPMENT FINANCE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09855716 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BBP DEVELOPMENT FINANCE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on Apr 08, 2019 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of Top Delight Ltd as a director on May 22, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Jose Miguel Artiles Ceballos as a director on May 22, 2018 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 08, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Feb 28, 2018 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Fabio Pastore as a person with significant control on Feb 08, 2018 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Jose Miguel Artiles Ceballos as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||||||
Notification of Top Delight Ltd as a person with significant control on Feb 08, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Top Delight Ltd as a director on Feb 08, 2018 | 2 pages | AP02 | ||||||||||||||
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on Feb 10, 2018 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on Jan 06, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 602 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on Jun 03, 2016 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 602 Lea Bridge Road 2nd Floor London E10 7DN on Apr 01, 2016 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on Mar 16, 2016 | 1 pages | AD01 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0