About

Registered Number: 04386302
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

 

Bbtf Holdings Ltd was registered on 04 March 2002 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Bbtf Holdings Ltd. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
LIQ13 - N/A 11 November 2019
LIQ03 - N/A 16 May 2019
AD01 - Change of registered office address 18 March 2019
LIQ03 - N/A 14 June 2018
4.68 - Liquidator's statement of receipts and payments 16 October 2017
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 08 April 2016
4.70 - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
AR01 - Annual Return 22 March 2016
MR04 - N/A 07 January 2016
MR04 - N/A 07 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 12 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 17 August 2005
395 - Particulars of a mortgage or charge 12 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 11 March 2004
395 - Particulars of a mortgage or charge 31 December 2003
RESOLUTIONS - N/A 23 December 2003
AA - Annual Accounts 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
395 - Particulars of a mortgage or charge 27 September 2003
363s - Annual Return 28 March 2003
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2007 Outstanding

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Legal charge 13 April 2005 Fully Satisfied

N/A

Legal charge 23 December 2003 Outstanding

N/A

Debenture 22 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.