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

BBVH Trading Co. Ltd

Documents

Total Documents62
Total Pages168

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off
3 May 2016Final Gazette dissolved via compulsory strike-off
15 October 2015Compulsory strike-off action has been suspended
15 October 2015Compulsory strike-off action has been suspended
28 July 2015First Gazette notice for voluntary strike-off
28 July 2015First Gazette notice for voluntary strike-off
13 January 2015Compulsory strike-off action has been suspended
13 January 2015Compulsory strike-off action has been suspended
28 October 2014First Gazette notice for compulsory strike-off
28 October 2014First Gazette notice for compulsory strike-off
9 April 2014Compulsory strike-off action has been suspended
9 April 2014Compulsory strike-off action has been suspended
4 March 2014First Gazette notice for compulsory strike-off
4 March 2014First Gazette notice for compulsory strike-off
26 November 2013Director's details changed for Mr Mark Joshua Bloom on 1 July 2013
26 November 2013Director's details changed for Mr Mark Joshua Bloom on 1 July 2013
26 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50
26 November 2013Director's details changed for Mr Mark Joshua Bloom on 1 July 2013
26 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50
26 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 50
5 December 2012Total exemption small company accounts made up to 28 February 2012
5 December 2012Total exemption small company accounts made up to 28 February 2012
4 December 2012Termination of appointment of Shmuel Bloom as a secretary
4 December 2012Termination of appointment of Shmuel Bloom as a secretary
3 December 2012Annual return made up to 7 September 2012 with a full list of shareholders
3 December 2012Annual return made up to 7 September 2012 with a full list of shareholders
3 December 2012Annual return made up to 7 September 2012 with a full list of shareholders
11 January 2012Compulsory strike-off action has been discontinued
11 January 2012Compulsory strike-off action has been discontinued
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
5 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
5 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
5 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
21 March 2011Total exemption small company accounts made up to 28 February 2011
21 March 2011Total exemption small company accounts made up to 28 February 2011
24 December 2010Annual return made up to 7 September 2010 with a full list of shareholders
24 December 2010Annual return made up to 7 September 2010 with a full list of shareholders
24 December 2010Annual return made up to 7 September 2010 with a full list of shareholders
16 February 2010Compulsory strike-off action has been discontinued
16 February 2010Compulsory strike-off action has been discontinued
15 February 2010Annual return made up to 7 September 2009 with a full list of shareholders
15 February 2010Annual return made up to 7 September 2009 with a full list of shareholders
15 February 2010Annual return made up to 7 September 2009 with a full list of shareholders
12 January 2010First Gazette notice for compulsory strike-off
12 January 2010First Gazette notice for compulsory strike-off
15 May 2009Total exemption small company accounts made up to 28 February 2009
15 May 2009Total exemption small company accounts made up to 28 February 2009
2 December 2008Registered office changed on 02/12/2008 from denholme, prince consort road gateshead tyne & wear NE8 4JB
2 December 2008Registered office changed on 02/12/2008 from denholme, prince consort road gateshead tyne & wear NE8 4JB
2 December 2008Return made up to 07/09/08; full list of members
2 December 2008Return made up to 07/09/08; full list of members
1 December 2008Director's change of particulars / mark bloom / 04/11/2008
1 December 2008Secretary's change of particulars / shmuel bloom / 04/11/2008
1 December 2008Director's change of particulars / mark bloom / 04/11/2008
1 December 2008Secretary's change of particulars / shmuel bloom / 04/11/2008
10 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
10 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
5 August 2007Accounting reference date extended from 30/09/07 to 29/02/08
5 August 2007Accounting reference date extended from 30/09/07 to 29/02/08
7 September 2006Incorporation
7 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing