BATHROOM BRANDS SALES LIMITED

08414956
ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
21 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Oct 2015 accounts Annual Accounts 3 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
15 Sep 2014 officers Appointment of director (Dawn Crichard) 2 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
17 Mar 2014 officers Termination of appointment of director (David Parkinson) 1 Buy now
14 Mar 2014 officers Appointment of director (Mr Derek Patrick Riley) 2 Buy now
10 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2014 officers Appointment of director (David Parkinson) 2 Buy now
05 Feb 2014 officers Termination of appointment of director (Derek Riley) 1 Buy now
04 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2013 incorporation Incorporation Company 21 Buy now