- Company Overview for BRETTON WOODS INTEGRITY LIMITED (08078463)
- Filing history for BRETTON WOODS INTEGRITY LIMITED (08078463)
- People for BRETTON WOODS INTEGRITY LIMITED (08078463)
- More for BRETTON WOODS INTEGRITY LIMITED (08078463)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
18 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr Neil Macaulay on 21 May 2015 | |
19 Feb 2015 | CERTNM |
Company name changed bretton woods law integrity LIMITED\certificate issued on 19/02/15
|
|
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
17 Feb 2015 | CERTNM |
Company name changed axiom strategic control LTD\certificate issued on 17/02/15
|
|
11 Aug 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ United Kingdom on 20 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2012 | NEWINC | Incorporation |