BBRG (PURCHASER) LTD

Ground Floor Icon Building Ground Floor Icon Building, Doncaster, DN4 5JQ, South Yorkshire
StatusDISSOLVED
Company No.10024126
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

BBRG (PURCHASER) LTD is an dissolved private limited company with number 10024126. It was incorporated 8 years, 3 months, 7 days ago, on 24 February 2016 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is Ground Floor Icon Building Ground Floor Icon Building, Doncaster, DN4 5JQ, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-05

Capital : 0.02 EUR

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/05/20

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Damien Boffé

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Claudia Maria Griffin

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 466,589,103.00 EUR

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 2,740,087.14 EUR

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Mr Curd Vandekerckhove

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Brett Wallace Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Brett Wallace Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Cook

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 20 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Bruno Humblet

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Mrs Claudia Maria Griffin

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Kurt Demeuleneere

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Capital : 2,725,005.92 EUR

Date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Resolution

Date: 19 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 22 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

New address: Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2016

Action Date: 28 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-28

Capital : 2,709,003.78 EUR

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Caffyn

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Kennedy

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Hammond

Termination date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Bruno Humblet

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Demeuleneere

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Hammond

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Caffyn

Appointment date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-28

Officer name: Louis Philip Jozef Maria Eyskens

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Kennedy

Appointment date: 2016-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-28

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 22 Jun 2016

Category: Capital

Type: SH18

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital reduction of capital redomination

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH15

Date: 2016-06-21

Capital : 0.87 EUR

Documents

View document PDF

Capital redomination of shares

Date: 21 Jun 2016

Action Date: 14 Jun 2016

Category: Capital

Type: SH14

Capital : 0.877193 EUR

Date: 2016-06-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-07

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE ELECTRICAL & AV LTD

1 CLEVELAND COTTAGES BARDEN ROAD,TUNBRIDGE WELLS,TN3 0PX

Number:10561623
Status:ACTIVE
Category:Private Limited Company

BLAKEDOWN LANDSCAPES LIMITED

ENVIRONMENT HOUSE 247 IKON INDUSTRIAL ESTATE,,KIDDERMINSTER,DY10 4EU

Number:02628799
Status:ACTIVE
Category:Private Limited Company

HSYS CONSULTING LIMITED

51 BEVERLEY GARDENS,MAIDENHEAD,SL6 6SN

Number:11958425
Status:ACTIVE
Category:Private Limited Company

MORGAN FIELD LIMITED

76/77 BUCKLERS HARD,BROCKENHURST,SO42 7XB

Number:07283604
Status:ACTIVE
Category:Private Limited Company

PERI ASSETS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11142930
Status:ACTIVE
Category:Private Limited Company

RICHMAL LIMITED

10 PYECOMBE CORNER,NORTH FINCHLEY,N12 7AJ

Number:10366586
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