London
W5 4RL
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 12 February 2017 (10 pages) |
11 April 2017 | Liquidators' statement of receipts and payments to 12 February 2017 (10 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 12 February 2016 (10 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (10 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 12 February 2016 (10 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 12 February 2015 (10 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (10 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 12 February 2015 (10 pages) |
17 November 2014 | Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages) |
17 November 2014 | Appointment of a voluntary liquidator (1 page) |
17 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 November 2014 | Appointment of a voluntary liquidator (1 page) |
17 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 November 2014 | Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (9 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 12 February 2014 (9 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (9 pages) |
19 March 2013 | Registered office address changed from 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 19 March 2013 (2 pages) |
21 February 2013 | Statement of affairs with form 4.19 (6 pages) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Statement of affairs with form 4.19 (6 pages) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
31 January 2013 | Registered office address changed from C/O Ealing Park Tavern W5 Limited 16 Charnham Street Hungerford West Berkshire RG17 0ES England on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from C/O Ealing Park Tavern W5 Limited 16 Charnham Street Hungerford West Berkshire RG17 0ES England on 31 January 2013 (2 pages) |
12 November 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
17 February 2012 | Registered office address changed from 5 Brewers Lane Richmond Surrey TW9 1HH England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 5 Brewers Lane Richmond Surrey TW9 1HH England on 17 February 2012 (1 page) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|