- Company Overview for BR VAT RECLAIM LIMITED (03634030)
- Filing history for BR VAT RECLAIM LIMITED (03634030)
- People for BR VAT RECLAIM LIMITED (03634030)
- Insolvency for BR VAT RECLAIM LIMITED (03634030)
- More for BR VAT RECLAIM LIMITED (03634030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Olga Habinet as a director on 1 January 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
20 Aug 2015 | CH01 | Director's details changed for Mr. Nilesh Shah on 7 January 2015 | |
24 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
20 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Nilesh Shah on 1 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Olga Habinet on 1 October 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Mr James Alan Brown on 1 October 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for James Alan Brown on 1 September 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Olga Habinet on 1 September 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Olga Habinet on 1 January 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |