- Company Overview for BRITECREST LIMITED (04457579)
- Filing history for BRITECREST LIMITED (04457579)
- People for BRITECREST LIMITED (04457579)
- More for BRITECREST LIMITED (04457579)
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) |
---|---|---|---|
20 Sep 2017 | TM01 | Termination of appointment of Prime Management Limited as a director on 19 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Jenssen Ellul as a director on 19 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of Prime Secretaries Limited as a secretary on 19 September 2017 | |
20 Sep 2017 | AP03 | Appointment of Mr Donald Mark Gibbons as a secretary on 19 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mrs Julie Dawn Gibbons as a director on 19 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Donald Mark Gibbons as a director on 19 September 2017 | |
20 Sep 2017 | PSC01 | Notification of Donald Mark Gibbons as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC07 | Cessation of Prime Nominees Limited as a person with significant control on 19 September 2017 | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
18 Sep 2017 | PSC02 | Notification of Prime Nominees Limited as a person with significant control on 6 April 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
12 May 2016 | AAMD | Amended accounts for a dormant company made up to 31 May 2015 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Jenssen Ellul on 22 October 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
20 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 |