Gazette. Gazette dissolved voluntary. |
2021-04-27 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-01 |
View Report |
Address. New address: 61 Talbot Road London N6 4QX. Change date: 2020-10-13. Old address: The Undercroft St George's Church 6-7 Little Russell Street London WC1A 2HR England. |
2020-10-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-30 |
View Report |
Address. Change date: 2017-01-10. New address: The Undercroft St George's Church 6-7 Little Russell Street London WC1A 2HR. Old address: 6 Frederick's Place London EC2R 8AB. |
2017-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-04 |
View Report |
Capital. Capital allotment shares. |
2016-09-19 |
View Report |
Officers. Termination date: 2016-08-11. Officer name: Patrick Mark Hartrey. |
2016-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-31 |
View Report |
Address. Change date: 2016-01-26. New address: 6 Frederick's Place London EC2R 8AB. Old address: 26 Goodge Street 3rd Floor London W1T 2QG. |
2016-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-30 |
View Report |
Address. Old address: C/O Teg Productions, 3Rd Floor 73 Great Titchfield Street London W1W 6RD. Change date: 2012-02-24. |
2012-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-15 |
View Report |
Officers. Officer name: Miss Suzanna Lynsey Rosenthal. |
2010-09-06 |
View Report |
Change of name. Description: Company name changed BB43 LTD\certificate issued on 26/08/10. |
2010-08-26 |
View Report |
Resolution. Description: Resolutions. |
2010-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-25 |
View Report |
Officers. Officer name: Mr Patrick Mark Hartrey. Change date: 2009-11-26. |
2009-11-26 |
View Report |
Annual return. Legacy. |
2009-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-25 |
View Report |
Annual return. Legacy. |
2008-09-08 |
View Report |
Officers. Description: Director's particulars changed. |
2007-11-30 |
View Report |
Incorporation. Incorporation company. |
2007-08-29 |
View Report |