BBV PROMOTIONS LTD
Status | DISSOLVED |
Company No. | 12271765 |
Category | Private Limited Company |
Incorporated | 21 Oct 2019 |
Age | 4 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 26 days |
SUMMARY
BBV PROMOTIONS LTD is an dissolved private limited company with number 12271765. It was incorporated 4 years, 7 months, 13 days ago, on 21 October 2019 and it was dissolved 3 months, 26 days ago, on 06 February 2024. The company address is Flat 6 149-151 Ladbroke Grove, London, W10 6HJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
New address: Flat 6 149-151 Ladbroke Grove London W10 6HJ
Change date: 2021-06-14
Old address: 56 Charleville Road London W14 9JH England
Documents
Notification of a person with significant control
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-10
Psc name: Redouane Berray
Documents
Cessation of a person with significant control
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Redouane Berray
Cessation date: 2021-06-10
Documents
Notification of a person with significant control
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Redouane Berray
Notification date: 2021-06-10
Documents
Cessation of a person with significant control
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Redouane Berray
Cessation date: 2021-06-10
Documents
Appoint person director company with name date
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-10
Officer name: Mr Redouane Berray
Documents
Notification of a person with significant control
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Redouane Berray
Notification date: 2021-06-10
Documents
Cessation of a person with significant control
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frederic Michel- Bruno Arnaux
Cessation date: 2021-06-10
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederic Michel- Bruno Arnaux
Termination date: 2021-06-10
Documents
Cessation of a person with significant control
Date: 24 Aug 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Swire
Cessation date: 2020-05-10
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-24
Old address: 59 Charleville Road London W14 9JH England
New address: 56 Charleville Road London W14 9JH
Documents
Notification of a person with significant control
Date: 24 Aug 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederic Michel Bruno Arnaux
Notification date: 2020-05-10
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-10
Officer name: Robert Swire
Documents
Appoint person director company with name
Date: 22 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederic Michel-Bruno Arnaux
Documents
Appoint person director company with name date
Date: 22 Aug 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-10
Officer name: Mr Frederic Michel- Bruno Arnaux
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2020
Action Date: 22 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-22
Old address: 56 Charleville Road London W14 9JH England
New address: 59 Charleville Road London W14 9JH
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2020
Action Date: 22 Aug 2020
Category: Address
Type: AD01
Old address: 41 Bath Street Southport PR9 0DP England
New address: 56 Charleville Road London W14 9JH
Change date: 2020-08-22
Documents
Notification of a person with significant control
Date: 09 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-01
Psc name: Robert Swire
Documents
Confirmation statement with updates
Date: 09 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Termination director company with name termination date
Date: 09 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: Mark Horan
Documents
Cessation of a person with significant control
Date: 09 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-01
Psc name: Mark Horan
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Swire
Appointment date: 2020-05-01
Documents
Some Companies
SANDRINGHAM SCHOOL,ST ALBANS,AL4 9NX
Number: | 07523557 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
362 MORTLAKE ROAD,ILFORD,IG1 2TG
Number: | 10980897 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYBANK,BITTON,BS30 6NX
Number: | 04419949 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ARNALD WAY,DUNSTABLE,LU5 5UN
Number: | 10361826 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,IPSWICH,IP1 4JJ
Number: | 03512224 |
Status: | ACTIVE |
Category: | Private Limited Company |
THALES TRAINING & SIMULATION (EAGLE MIDDLE WALLOP) LIMITED
350 LONGWATER AVENUE,READING,RG2 6GF
Number: | 04004492 |
Status: | ACTIVE |
Category: | Private Limited Company |