- Company Overview for BTTQE LIMITED (06909943)
- Filing history for BTTQE LIMITED (06909943)
- People for BTTQE LIMITED (06909943)
- More for BTTQE LIMITED (06909943)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
10 Jan 2017 | TM01 | Termination of appointment of Alex David Worrall as a director on 23 March 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Simon John Mackinnon as a director on 23 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
22 Dec 2016 | AP01 | Appointment of Ms Penelope Anne Freer as a director on 24 June 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Elliott Michael Mannis as a director on 24 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
01 Apr 2016 | CERTNM |
Company name changed london bridge capital (europe) LIMITED\certificate issued on 01/04/16
|
|
01 Apr 2016 | CONNOT | Change of name notice | |
04 Mar 2016 | CH01 | Director's details changed for Mr Alex David Worrall on 23 February 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Simon John Mackinnon on 25 January 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 | |
21 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Simon John Mackinnon on 14 July 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Simon John Mackinnon on 14 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
22 Sep 2014 | AD01 | Registered office address changed from 30 Percy Street London W1T 2DB to 141 Wardour Street London W1F 0UT on 22 September 2014 | |
21 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 Sep 2013 | AD01 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 | |
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |