Advanced company searchLink opens in new window

BRITEVERIFY UK LTD

Company number 08213725

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)
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 12/04/2021.
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