-
BBS CORPORATION LIMITED - 08507425, : COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, United Kingdom
Company Information
- Company registration number
- 08507425
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 08507425
- : COMPANIES HOUSE DEFAULT ADDRESS
- Cardiff
- CF14 8LH
- 4385 08507425, : COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385 UK
Management
- Managing Directors
- SHAW, Lewis
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-29
- Dissolved on
- 2020-12-08
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mrs Sandeep Kaur Sonia Sandhu
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BIRMINGHAM BABY SENSORY LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2017-01-31
-
BBS CORPORATION LIMITED Company Description
- BBS CORPORATION LIMITED is a ltd registered in United Kingdom with the Company reg no 08507425. Its current trading status is "closed". It was registered 2013-04-29. It was previously called BIRMINGHAM BABY SENSORY LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 2017-01-31.It can be contacted at 08507425 .
Get BBS CORPORATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bbs Corporation Limited - 08507425, : COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, United Kingdom
Did you know? kompany provides original and official company documents for BBS CORPORATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-08) - GAZ2(A)
keyboard_arrow_right 2018
-
dissolution-voluntary-strike-off-suspended (2018-06-15) - SOAS(A)
-
gazette-notice-voluntary (2018-04-10) - GAZ1(A)
-
dissolution-application-strike-off-company (2018-03-29) - DS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-11) - AD01
-
appoint-person-director-company-with-name-date (2018-01-11) - AP01
-
termination-director-company-with-name-termination-date (2018-01-11) - TM01
-
default-companies-house-registered-office-address-applied (2018-09-14) - RP05
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-17) - AP01
-
termination-director-company-with-name-termination-date (2017-12-17) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
appoint-person-director-company-with-name-date (2017-08-09) - AP01
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
-
confirmation-statement-with-updates (2017-06-04) - CS01
-
change-account-reference-date-company-previous-shortened (2017-03-02) - AA01
-
resolution (2017-01-27) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-02) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
appoint-person-director-company-with-name (2014-03-17) - AP01
-
termination-director-company-with-name (2014-03-14) - TM01
-
certificate-change-of-name-company (2014-03-10) - CERTNM
-
change-of-name-notice (2014-03-10) - CONNOT
keyboard_arrow_right 2013
-
incorporation-company (2013-04-29) - NEWINC