Advanced company searchLink opens in new window

BRITANNIC SPORTS LTD

Company number 08257200

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)
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
  • GBP 1
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
  • GBP 1
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