Advanced company searchLink opens in new window

BRITANNIC INTERNATIONAL LIMITED

Company number 05686442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2010 TM01 Termination of appointment of John Ma as a director
28 Jun 2010 TM01 Termination of appointment of John Ma as a director
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2010 AP01 Appointment of Mr Weidong Wang as a director
07 Apr 2010 TM02 Termination of appointment of John Ma as a secretary
07 Apr 2010 TM01 Termination of appointment of Xie Du as a director
07 Apr 2010 TM02 Termination of appointment of John Ma as a secretary
29 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 5,000
25 Jan 2010 AD03 Register(s) moved to registered inspection location
24 Jan 2010 CH01 Director's details changed for Ms Xie Du on 24 January 2010
24 Jan 2010 CH01 Director's details changed for Mr John Ma on 24 January 2010
24 Jan 2010 AD02 Register inspection address has been changed
09 Jan 2010 AD01 Registered office address changed from 1 Lyric Square London W6 0NB United Kingdom on 9 January 2010
06 Jul 2009 287 Registered office changed on 06/07/2009 from, 27 hammersmith grove, london, W6 0NE, united kingdom
16 May 2009 MA Memorandum and Articles of Association
11 May 2009 MA Memorandum and Articles of Association
08 May 2009 CERTNM Company name changed britannic imperial international LIMITED\certificate issued on 13/05/09
02 May 2009 CERTNM Company name changed global relation LIMITED\certificate issued on 06/05/09
26 Jan 2009 363a Return made up to 24/01/09; full list of members
26 Jan 2009 288b Appointment Terminated Secretary ruijiang ma
26 Jan 2009 288a Secretary appointed mr john ma
26 Jan 2009 288a Director appointed mr john ma
26 Jan 2009 288c Director's Change of Particulars / xie du / 23/01/2009 / Nationality was: chinese, now: british; HouseName/Number was: , now: 96; Street was: 41 eastcote road, now: noel road; Area was: harrow, now: ; Post Code was: HA2 8LQ, now: W3 0JS; Country was: , now: united kingdom
26 Jan 2009 287 Registered office changed on 26/01/2009 from, 41 eastcote road, harrow, london, HA2 8LQ