Advanced company searchLink opens in new window

BRITSPACE (2011) LIMITED

Company number 07661231

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)
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
  • GBP 1,000
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
  • GBP 1,000.00
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 810.00
29 Jun 2011 SH02 Sub-division of shares on 15 June 2011
29 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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