Advanced company searchLink opens in new window

BRITANIA HOLDINGS (UK) LIMITED

Company number 07568108

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted