- Company Overview for BRITANNIC SPORTS LTD (08257200)
- Filing history for BRITANNIC SPORTS LTD (08257200)
- People for BRITANNIC SPORTS LTD (08257200)
- More for BRITANNIC SPORTS LTD (08257200)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
12 Oct 2020 | PSC04 | Change of details for Louis Littlefair as a person with significant control on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Louis Littlefair on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Rampside Avenue Roseworth Stockton-on-Tees TS19 9HR on 12 October 2020 | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
14 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Samantha Coetzer as a director on 16 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Louis Littlefair as a director on 16 October 2016 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
24 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
20 Jun 2014 | AP01 | Appointment of Miss Samantha Coetzer as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 |