- Company Overview for BRITDAQ LIMITED (06971446)
- Filing history for BRITDAQ LIMITED (06971446)
- People for BRITDAQ LIMITED (06971446)
- More for BRITDAQ LIMITED (06971446)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2022 | DS01 | Application to strike the company off the register | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Mark Alastair Smith as a director on 10 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Paul William Varcoe on 9 September 2021 | |
09 Sep 2021 | PSC04 | Change of details for Mr Paul William Varcoe as a person with significant control on 9 September 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA England to Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX on 13 November 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
18 Oct 2018 | PSC04 | Change of details for Mr Paul William Varcoe as a person with significant control on 18 October 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Paul William Varcoe on 29 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX to Iron Peartree House Tilburstow Hill Road South Godstone Godstone RH9 8NA on 31 July 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Wah Lam as a director on 8 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Apr 2017 | TM02 | Termination of appointment of Catherine Emmins as a secretary on 17 April 2017 |