- Company Overview for BRITSPACE (2011) LIMITED (07661231)
- Filing history for BRITSPACE (2011) LIMITED (07661231)
- People for BRITSPACE (2011) LIMITED (07661231)
- More for BRITSPACE (2011) LIMITED (07661231)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
22 Jun 2012 | CH01 | Director's details changed for Christopher John Huckle on 21 June 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of David Christopher Harris as a director on 9 February 2012 | |
04 Oct 2011 | TM01 | Termination of appointment of Vaughan Thomas as a director on 28 September 2011 | |
04 Oct 2011 | TM02 | Termination of appointment of Matthew Cowan as a secretary on 30 September 2011 | |
30 Jun 2011 | AP03 | Appointment of Matthew Cowan as a secretary | |
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2011
|
|
29 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 15 June 2011
|
|
29 Jun 2011 | SH02 | Sub-division of shares on 15 June 2011 | |
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | TM01 | Termination of appointment of James Bradney as a director | |
27 Jun 2011 | AD01 | Registered office address changed from Fox Court 14 Gray?S Inn Road London Wc1N 3a United Kingdom on 27 June 2011 | |
26 Jun 2011 | AP01 | Appointment of Mr David Christopher Harris as a director | |
26 Jun 2011 | AP01 | Appointment of Mr Vaughan Thomas as a director | |
26 Jun 2011 | AP01 | Appointment of Philip John Hatton as a director | |
26 Jun 2011 | AP01 | Appointment of James Bradney as a director | |
07 Jun 2011 | NEWINC | Incorporation |