- Company Overview for BRIT VENTURES LIMITED (08140468)
- Filing history for BRIT VENTURES LIMITED (08140468)
- People for BRIT VENTURES LIMITED (08140468)
- Insolvency for BRIT VENTURES LIMITED (08140468)
- More for BRIT VENTURES LIMITED (08140468)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2016 | AD01 | Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 4 May 2016 | |
28 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
07 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Apr 2014 | AR01 | Annual return made up to 23 April 2014 with full list of shareholders | |
23 Apr 2014 | TM02 | Termination of appointment of Herinder Kaur as a secretary | |
28 Feb 2014 | AP03 | Appointment of Mrs Herinder Kaur as a secretary | |
09 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | AD01 | Registered office address changed from the Synergie Centre Above India Gates 6-8 Mount Pleasant Bilston West Midlands WV14 7LJ United Kingdom on 10 September 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from the Synergie Centre Above India Gates 6-8 Mount Pleasent Bilson West Midlands United Kingdom on 1 March 2013 | |
28 Feb 2013 | AP01 | Appointment of Mr Amarjit Singh Dhanda as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Martin Brooks as a director | |
28 Feb 2013 | AD01 | Registered office address changed from 304 Crow Lane Romford Essex RM7 0HJ England on 28 February 2013 |