BBQ LTD

6 Luxus House Forge Lane 6 Luxus House Forge Lane, Saltash, PL12 6LX, England
StatusDISSOLVED
Company No.09580787
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 7 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 15 days

SUMMARY

BBQ LTD is an dissolved private limited company with number 09580787. It was incorporated 9 years, 7 days ago, on 08 May 2015 and it was dissolved 6 months, 15 days ago, on 31 October 2023. The company address is 6 Luxus House Forge Lane 6 Luxus House Forge Lane, Saltash, PL12 6LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: 25 Ayres Road Old Trafford M16 9WA United Kingdom

New address: 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Shen Lu

Change date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Shen Lu

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Shen Lu

Change date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

New address: 25 Ayres Road Old Trafford M16 9WA

Old address: 25 Ayres Road Old Trafford M21 9AS United Kingdom

Change date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: 25 Ayres Road Old Trafford M21 9AS

Old address: Bbq Cafe 486 Wilbraham Road Manchester M21 9AS United Kingdom

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Lu Shen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-20

Officer name: Lu Shen

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Shen Lu

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lu Shen

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 209 Kings Road Chorlton Cum Hardy Manchester M21 0XY England

Change date: 2016-10-18

New address: Bbq Cafe 486 Wilbraham Road Manchester M21 9AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HERITAGE LIMITED

12 WATT COURT,LONDON,W3 7NX

Number:11535900
Status:ACTIVE
Category:Private Limited Company
Number:06984291
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE CLASSIC CAR HIRE LIMITED

TRE AN UN MENEFREDA WAY,WADEBRIDGE,PL27 6QL

Number:05364254
Status:ACTIVE
Category:Private Limited Company

BONDS PLUMBING & HEATING (LONDON) LIMITED

50 ST MARY'S CRESCENT,LONDON,NW4 4LH

Number:06556387
Status:ACTIVE
Category:Private Limited Company

CASTLE QUAIL LIMITED

SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF

Number:09469720
Status:LIQUIDATION
Category:Private Limited Company

OAKLY LTD

478-480 MUMBLES ROAD,SWANSEA,SA3 4BX

Number:08073110
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