BIBI BIJOUX LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-11-21 View Report
Gazette. Gazette notice compulsory. 2023-09-05 View Report
Confirmation statement. Statement with updates. 2022-06-09 View Report
Persons with significant control. Psc name: Jeremy Nigel Curtis. Cessation date: 2022-03-18. 2022-06-09 View Report
Persons with significant control. Notification date: 2022-03-18. Psc name: Maxine Becker. 2022-06-09 View Report
Persons with significant control. Psc name: Michael Joseph Meller. Cessation date: 2022-03-18. 2022-06-09 View Report
Officers. Officer name: Stephen Samuel Sampson. Termination date: 2022-03-18. 2022-06-09 View Report
Officers. Officer name: Michael Joseph Meller. Termination date: 2022-03-18. 2022-06-09 View Report
Persons with significant control. Cessation date: 2022-03-18. Psc name: David Robert Meller. 2022-06-09 View Report
Officers. Officer name: David Robert Meller. Termination date: 2022-03-18. 2022-06-09 View Report
Officers. Termination date: 2022-03-18. Officer name: Jeremy Nigel Curtis. 2022-06-09 View Report
Accounts. Accounts type total exemption full. 2022-03-18 View Report
Accounts. Accounts type total exemption full. 2022-03-18 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Change account reference date company current shortened. 2022-02-25 View Report
Accounts. Change account reference date company previous extended. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Persons with significant control. Notification date: 2019-08-16. Psc name: Jeremy Curtis. 2020-03-13 View Report
Persons with significant control. Psc name: David Meller. Notification date: 2019-08-16. 2020-03-13 View Report
Persons with significant control. Psc name: Michael Meller. Notification date: 2019-08-16. 2020-03-13 View Report
Persons with significant control. Withdrawal date: 2020-03-13. 2020-03-13 View Report
Confirmation statement. Statement with updates. 2020-03-13 View Report
Persons with significant control. Cessation date: 2019-08-16. Psc name: Maxine Lesley Becker. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2018-06-14 View Report
Confirmation statement. Statement with updates. 2018-02-15 View Report
Officers. Appointment date: 2016-09-17. Officer name: Mr David Robert Meller. 2018-02-15 View Report
Capital. Capital allotment shares. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Officers. Appointment date: 2016-09-17. Officer name: Mr Michael Joseph Meller. 2017-09-25 View Report
Officers. Officer name: Mr Stephen Samuel Sampson. Appointment date: 2016-09-17. 2017-09-20 View Report
Officers. Appointment date: 2016-09-17. Officer name: Ms Maxine Lesley Becker. 2017-09-20 View Report
Persons with significant control. Notification date: 2016-09-17. Psc name: Maxine Lesley Becker. 2017-09-20 View Report
Officers. Appointment date: 2016-11-21. Officer name: Mr Jeremy Nigel Curtis. 2016-12-08 View Report
Officers. Termination date: 2016-09-17. Officer name: Barbara Kahan. 2016-09-20 View Report
Incorporation. Capital: GBP 1 2016-09-17 View Report