Advanced company searchLink opens in new window

BTCUKINVESTMENTS LTD

Company number 07451152

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
13 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
12 Nov 2018 CH01 Director's details changed for Mr Gavin Wayne Austin on 12 November 2018
12 Nov 2018 PSC04 Change of details for Mr Gavin Wayne Austin as a person with significant control on 12 September 2018
20 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
15 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
26 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
02 Aug 2016 CH01 Director's details changed for Mr Gavin Wayne Austin on 1 August 2016
24 May 2016 AA Accounts for a dormant company made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 TM01 Termination of appointment of Dawn Heidi Denise Walsh as a director on 3 December 2015
14 Dec 2015 AD01 Registered office address changed from 4 Giles Road Tadley Hampshire RG26 3RJ to C/O Accounting & Taxation Centre 36 Queens Road Newbury Berkshire RG14 7NE on 14 December 2015
21 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
05 May 2015 CERTNM Company name changed aztec safety consultancy LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
11 Feb 2015 AP01 Appointment of Mr Gavin Wayne Austin as a director on 10 February 2015
30 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1
06 Oct 2014 CERTNM Company name changed come at me LTD\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-04
02 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Oct 2014 AD01 Registered office address changed from 9 Alpine Court Basingstoke Hampshire RG22 5EF to 4 Giles Road Tadley Hampshire RG26 3RJ on 2 October 2014
08 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1