B2C EUROPE (UK) LIMITED

216-217 Bedford Avenue Slough Trading Estate, Slough, SL1 4RY, Berkshire, United Kingdom
StatusDISSOLVED
Company No.05642383
CategoryPrivate Limited Company
Incorporated01 Dec 2005
Age18 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 7 months, 11 days

SUMMARY

B2C EUROPE (UK) LIMITED is an dissolved private limited company with number 05642383. It was incorporated 18 years, 5 months, 15 days ago, on 01 December 2005 and it was dissolved 2 years, 7 months, 11 days ago, on 05 October 2021. The company address is 216-217 Bedford Avenue Slough Trading Estate, Slough, SL1 4RY, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Legacy

Date: 23 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/12/2019

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 May 2020

Action Date: 28 May 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-05-28

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/19

Documents

View document PDF

Resolution

Date: 28 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-15

Psc name: Mr Martin David Hooker

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-15

Psc name: Mr Jose Rogelio Vega Vazquez

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-15

Psc name: Mr Bart Gerrit Ybema

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

New address: 216-217 Bedford Avenue Slough Trading Estate Slough Berkshire SL1 4RY

Old address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bart Gerrit Ybema

Notification date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-23

Psc name: Martin David Hooker

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-23

Psc name: Rijkje Hendrik Van Meekeren

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rijkje Hendrik Van Meekeren

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr Martin David Hooker

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr Bart Gerrit Ybema

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-04

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 24 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-24

Psc name: B2C Group Bv

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rijkje Hendrik Van Meekeren

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose Rogelio Vega Vazquez

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Building 4 Eaton Complex Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DE

Change date: 2017-08-23

New address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-16

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Denise Rivett

Termination date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Stuart William Charles Rivett

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-20

Officer name: Carolyn Denise Rivett

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parcelroute services LIMITED\certificate issued on 27/01/16

Documents

View document PDF

Change of name notice

Date: 27 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2012

Action Date: 30 Dec 2011

Category: Capital

Type: SH01

Capital : 180,000 GBP

Date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Rijk Van Meekeren

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mrs Carolyn Rivett

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Stuart William Charles Rivett

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jose Rogelio Vega Vazquez

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from keepers cottage, emmington chinnor oxon OX39 4AA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rijk van meekeren / 01/05/2008

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 08 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05-01/12/06 £ si 1000@1=1000

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05-10/07/06 £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Incorporation company

Date: 01 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBOOBEAR CHILDCARE LTD

24 SUNBOURNE ROAD,LIVERPOOL,L17 7BL

Number:10157851
Status:ACTIVE
Category:Private Limited Company

GREEN ROOM FUNCTIONS LTD

UNIT 1A REDMOOR MILL BUXTON ROAD,HIGH PEAK,SK22 3JT

Number:09868316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAREN HOWES LIMITED

49-51 CHEVAL PLACE,LONDON,SW7 1EW

Number:07540664
Status:ACTIVE
Category:Private Limited Company

KBEFC LTD

39 FELL VIEW,SOUTHPORT,PR9 8JX

Number:11478516
Status:ACTIVE
Category:Private Limited Company

N & G AUTOS LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES

Number:09311122
Status:ACTIVE
Category:Private Limited Company

TILLIE'S CHILLIES LTD

FLAT F FLAT F, 1-3,GRAVESEND,DA11 9LX

Number:11960719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source