Download leads from Nexok and grow your business. Find out more

Bb Signs Limited

Documents

Total Documents79
Total Pages277

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off
21 March 2017Final Gazette dissolved via compulsory strike-off
30 June 2015Compulsory strike-off action has been suspended
30 June 2015Compulsory strike-off action has been suspended
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
26 September 2014Compulsory strike-off action has been suspended
26 September 2014Compulsory strike-off action has been suspended
19 August 2014First Gazette notice for compulsory strike-off
19 August 2014First Gazette notice for compulsory strike-off
27 May 2014Total exemption full accounts made up to 31 August 2013
27 May 2014Total exemption full accounts made up to 31 August 2013
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
29 June 2012Total exemption small company accounts made up to 31 August 2011
29 June 2012Total exemption small company accounts made up to 31 August 2011
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
11 July 2011Appointment of Miss Jennifer Clairmonte as a secretary
11 July 2011Termination of appointment of Fiona Clairmonte as a secretary
11 July 2011Termination of appointment of Fiona Clairmonte as a secretary
11 July 2011Appointment of Miss Jennifer Clairmonte as a secretary
29 June 2011Total exemption small company accounts made up to 31 August 2010
29 June 2011Total exemption small company accounts made up to 31 August 2010
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
8 April 2011Registered office address changed from Rear of 56 Aldermans Hill Palmers Green London N13 4PP on 8 April 2011
8 April 2011Registered office address changed from Rear of 56 Aldermans Hill Palmers Green London N13 4PP on 8 April 2011
8 April 2011Registered office address changed from Rear of 56 Aldermans Hill Palmers Green London N13 4PP on 8 April 2011
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
23 February 2010Total exemption small company accounts made up to 31 August 2009
23 February 2010Total exemption small company accounts made up to 31 August 2009
4 August 2009Total exemption small company accounts made up to 31 August 2008
4 August 2009Total exemption small company accounts made up to 31 August 2008
13 May 2009Return made up to 26/04/09; full list of members
13 May 2009Return made up to 26/04/09; full list of members
1 July 2008Total exemption small company accounts made up to 31 August 2007
1 July 2008Total exemption small company accounts made up to 31 August 2007
29 April 2008Return made up to 26/04/08; full list of members
29 April 2008Return made up to 26/04/08; full list of members
4 November 2007Total exemption small company accounts made up to 31 August 2006
4 November 2007Total exemption small company accounts made up to 31 August 2006
10 May 2007Return made up to 26/04/07; full list of members
10 May 2007Return made up to 26/04/07; full list of members
12 May 2006Total exemption small company accounts made up to 31 August 2005
12 May 2006Total exemption small company accounts made up to 31 August 2005
9 May 2006Return made up to 26/04/06; full list of members
9 May 2006Return made up to 26/04/06; full list of members
1 March 2006Accounting reference date extended from 30/04/05 to 31/08/05
1 March 2006Accounting reference date extended from 30/04/05 to 31/08/05
17 May 2005Return made up to 26/04/05; full list of members
17 May 2005Return made up to 26/04/05; full list of members
1 February 2005Accounts for a dormant company made up to 30 April 2004
1 February 2005Accounts for a dormant company made up to 30 April 2004
9 December 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
9 December 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
2 March 2004Accounts for a dormant company made up to 30 April 2003
2 March 2004Accounts for a dormant company made up to 30 April 2003
3 June 2003Return made up to 26/04/03; full list of members
3 June 2003Return made up to 26/04/03; full list of members
18 December 2002Registered office changed on 18/12/02 from: 212 ballards lane finchley london N3 2LX
18 December 2002Registered office changed on 18/12/02 from: 212 ballards lane finchley london N3 2LX
17 December 2002New director appointed
17 December 2002New secretary appointed
17 December 2002New director appointed
17 December 2002New secretary appointed
10 December 2002Company name changed maybrook designs LTD\certificate issued on 10/12/02
10 December 2002Company name changed maybrook designs LTD\certificate issued on 10/12/02
18 June 2002Director resigned
18 June 2002Secretary resigned
18 June 2002Registered office changed on 18/06/02 from: 39A leicester road salford manchester M7 4AS
18 June 2002Secretary resigned
18 June 2002Registered office changed on 18/06/02 from: 39A leicester road salford manchester M7 4AS
18 June 2002Director resigned
26 April 2002Incorporation
26 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing