About

Registered Number: 07884533
Date of Incorporation: 16/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2018 (5 years and 7 months ago)
Registered Address: Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester, M3 7BB

 

B2b & Retail Ltd was registered on 16 December 2011 with its registered office in Manchester. The companies directors are listed as Levison, Shmuel, Shulman Rottenberg, Brocho. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVISON, Shmuel 03 June 2013 03 September 2013 1
SHULMAN ROTTENBERG, Brocho 16 December 2011 23 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2018
LIQ14 - N/A 19 June 2018
LIQ03 - N/A 27 June 2017
1.4 - Notice of completion of voluntary arrangement 07 June 2016
AD01 - Change of registered office address 20 May 2016
AD01 - Change of registered office address 28 April 2016
RESOLUTIONS - N/A 27 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 05 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 18 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 September 2015
AA - Annual Accounts 23 September 2014
1.1 - Report of meeting approving voluntary arrangement 05 August 2014
CH01 - Change of particulars for director 07 March 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 19 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
CH01 - Change of particulars for director 21 November 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 26 July 2012
AD01 - Change of registered office address 26 July 2012
NEWINC - New incorporation documents 16 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.