- Company Overview for BTB (GRP) LIMITED (07881994)
- Filing history for BTB (GRP) LIMITED (07881994)
- People for BTB (GRP) LIMITED (07881994)
- Charges for BTB (GRP) LIMITED (07881994)
- More for BTB (GRP) LIMITED (07881994)
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) |
---|---|---|---|
29 Jun 2021 | AC92 | Restoration by order of the court | |
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2018 | AD01 | Registered office address changed from , Barn House 31 Main Street, Rotherby, Leicester, Leicestershire, LE14 2LP to 10 Church Lane Gaddesby Leicester Leicestershire LE7 4WE on 11 May 2018 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
03 Oct 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-10-03
|
|
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2016 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | MR01 | Registration of charge 078819940002, created on 20 January 2015 | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-10-08
|
|
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2013 | TM01 | Termination of appointment of Herbert Kessler as a director | |
22 Aug 2013 | AD01 | Registered office address changed from , C/O Rusk Business Consultants, 37 Swallow Rise, Knaphill, Woking, Surrey, GU21 2LH, England on 22 August 2013 | |
16 Jun 2013 | AP01 | Appointment of Mr Herbert Kessler as a director | |
16 Jun 2013 | AD01 | Registered office address changed from , the Coach House 43, Main Street, Rotherby, Leicestershire, LE14 2LP, United Kingdom on 16 June 2013 | |
07 Jan 2013 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
|
|
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |