- Company Overview for BRITEVERIFY UK LTD (08213725)
- Filing history for BRITEVERIFY UK LTD (08213725)
- People for BRITEVERIFY UK LTD (08213725)
- More for BRITEVERIFY UK LTD (08213725)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
04 May 2021 | PSC02 | Notification of Validity International Limited as a person with significant control on 31 December 2020 | |
04 May 2021 | PSC07 | Cessation of Mark Richard Briggs as a person with significant control on 31 December 2020 | |
12 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 13 September 2018 | |
29 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Dec 2020 | RT01 | Administrative restoration application | |
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2019 | TM01 | Termination of appointment of Richard Wayne Parslow as a director on 30 May 2019 | |
03 Sep 2019 | AP04 | Appointment of Fieldfisher Secretaries Limited as a secretary on 30 May 2019 | |
03 Sep 2019 | AP01 | Appointment of Thomas Reardon as a director on 30 May 2019 | |
03 Sep 2019 | AP01 | Appointment of James John Quagliaroli as a director on 30 May 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Paul Deeley (Jr) as a director on 30 May 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 22 Upper Ground London SE1 9PD England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 15 August 2019 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Oct 2018 | CS01 |
Confirmation statement made on 13 September 2018 with updates
|
|
25 Oct 2018 | PSC07 | Cessation of James Meschach Mclachlan as a person with significant control on 1 June 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of James Meschach Mclachlan as a director on 1 June 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Matthew Christopher Mcfee as a director on 1 June 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Michael David Flaum as a director on 1 June 2018 |