- Company Overview for BTCUKINVESTMENTS LTD (07451152)
- Filing history for BTCUKINVESTMENTS LTD (07451152)
- People for BTCUKINVESTMENTS LTD (07451152)
- More for BTCUKINVESTMENTS LTD (07451152)
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
|
|
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
|
|
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
|
|
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
|
|
06 Oct 2014 | CERTNM |
Company name changed come at me LTD\certificate issued on 06/10/14
|
|
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
|