- Company Overview for BRITANIA HOLDINGS (UK) LIMITED (07568108)
- Filing history for BRITANIA HOLDINGS (UK) LIMITED (07568108)
- People for BRITANIA HOLDINGS (UK) LIMITED (07568108)
- More for BRITANIA HOLDINGS (UK) LIMITED (07568108)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2017 | DS01 | Application to strike the company off the register | |
18 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
13 Oct 2015 | AD01 | Registered office address changed from 12-16 (4th Floor) Morland House Eastern Road Romford RM1 3PJ to 33 River Road Unit 12 River Road Business Park Barking IG11 0EA on 13 October 2015 | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
01 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
28 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of Malik Imran as a director | |
30 Oct 2012 | CH01 | Director's details changed for Mr Sowmik Rayhan on 30 October 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Malik Imran as a director | |
10 Sep 2012 | AD01 | Registered office address changed from Square Finance Suits 124 Whitechapel Road London E1 1JE England on 10 September 2012 | |
08 Sep 2012 | TM01 | Termination of appointment of Abdul Mukid as a director | |
07 Sep 2012 | AP01 | Appointment of Mr Sowmik Rayhan as a director | |
04 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
14 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Jan 2012 | TM01 | Termination of appointment of Sowmik Rayhan as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Mohsin Ahmed as a director | |
17 Mar 2011 | NEWINC |
Incorporation
|