- Company Overview for BRITPACK ENTERTAINMENT LIMITED (05406481)
- Filing history for BRITPACK ENTERTAINMENT LIMITED (05406481)
- People for BRITPACK ENTERTAINMENT LIMITED (05406481)
- More for BRITPACK ENTERTAINMENT LIMITED (05406481)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Roger Robert Mele on 8 April 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 10 December 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
20 Jun 2013 | CH03 | Secretary's details changed for Roger Robert Mele on 31 December 2012 | |
20 Jun 2013 | CH01 | Director's details changed for Roger Robert Mele on 31 December 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Mar 2012 | TM01 | Termination of appointment of Przemyslaw Juszkiewicz as a director | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Sep 2010 | AP01 | Appointment of Przemyslaw Juszkiewicz as a director | |
04 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Roger Robert Mele on 1 November 2009 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Aug 2009 | 288b | Appointment terminated director leighton giles | |
30 Jul 2009 | CERTNM | Company name changed redesign property LIMITED\certificate issued on 01/08/09 | |
24 Apr 2009 | 363a | Return made up to 29/03/09; full list of members |