About

Registered Number: 03129990
Date of Incorporation: 23/11/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: 30 City Road, London, EC1Y 2AB

 

B.B. Interiors Ltd was registered on 23 November 1995 and has its registered office in London. The company does not have any directors. We don't currently know the number of employees at B.B. Interiors Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 03 October 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 19 December 2011
AAMD - Amended Accounts 05 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 21 December 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 30 August 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 17 December 2003
AA - Annual Accounts 09 July 2003
363a - Annual Return 16 December 2002
AA - Annual Accounts 24 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
363a - Annual Return 04 December 2001
AA - Annual Accounts 18 July 2001
363a - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 08 September 1998
CERTNM - Change of name certificate 06 July 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
AA - Annual Accounts 01 September 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 12 February 1997
225 - Change of Accounting Reference Date 02 August 1996
CERTNM - Change of name certificate 08 May 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
RESOLUTIONS - N/A 29 January 1996
MEM/ARTS - N/A 29 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
287 - Change in situation or address of Registered Office 05 December 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.