This company is commonly known as Bbh Property 2 Limited. The company was founded 10 years ago and was given the registration number 09012571. The firm's registered office is in LONDON. You can find them at Kpmg Llp, 15 Canada Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BBH PROPERTY 2 LIMITED |
---|---|---|
Company Number | : | 09012571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 2014 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp, 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Convent, Woodchester, Stroud, England, GL5 5HS | Director | 29 April 2016 | Active |
The Convent, Woodchester, Stroud, England, GL5 5HS | Director | 29 April 2016 | Active |
Myburo, 20 Market Street, Altrincham, England, WA14 1PF | Secretary | 25 April 2014 | Active |
Myburo, 20 Market Street, Altrincham, England, WA14 1PF | Director | 25 April 2014 | Active |
The Convent, Convent Lane, Woodchester, Uk, GL5 5HS | Director | 11 December 2014 | Active |
Convent Of Poor Clares, Woodchester, Stroud, England, GL5 5HS | Director | 25 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-01-15 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-07-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2017-10-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Officers | Termination director company with name termination date. | Download |
2016-05-31 | Gazette | Gazette filings brought up to date. | Download |
2016-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
2016-03-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-03-22 | Gazette | Gazette notice compulsory. | Download |
2015-08-29 | Gazette | Gazette filings brought up to date. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Gazette | Gazette notice compulsory. | Download |
2015-04-29 | Officers | Termination secretary company with name termination date. | Download |
2014-12-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.