This company is commonly known as Bbf Properties Limited. The company was founded 10 years ago and was given the registration number 08613837. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | BBF PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08613837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 July 2013 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Links Crescent, Prestwich, Manchester, United Kingdom, M25 0GG | Director | 17 July 2013 | Active |
Mr Nathan Zev Neumann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Links Crescent, Prestwich, Manchester, United Kingdom, M25 0GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Restoration | Administrative restoration company. | Download |
2018-10-30 | Gazette | Gazette dissolved compulsory. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-03-27 | Gazette | Gazette notice compulsory. | Download |
2017-09-01 | Officers | Change person director company with change date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.