- Company Overview for AT BRIT HOLDINGS LIMITED (08305240)
- Filing history for AT BRIT HOLDINGS LIMITED (08305240)
- People for AT BRIT HOLDINGS LIMITED (08305240)
- Charges for AT BRIT HOLDINGS LIMITED (08305240)
- Insolvency for AT BRIT HOLDINGS LIMITED (08305240)
- Registers for AT BRIT HOLDINGS LIMITED (08305240)
- More for AT BRIT HOLDINGS LIMITED (08305240)
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) |
---|---|---|---|
21 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2019 | |
30 May 2019 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to One St Peters Square Manchester M2 3DE | |
29 Nov 2018 | AD03 | Register(s) moved to registered inspection location Milton Gate 60 Chiswell Street London EC1Y 4AG | |
29 Nov 2018 | AD02 | Register inspection address has been changed to Milton Gate 60 Chiswell Street London EC1Y 4AG | |
29 Nov 2018 | AD01 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 1 More London Place London SE1 2AF on 29 November 2018 | |
18 Nov 2018 | LIQ01 | Declaration of solvency | |
18 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | SH20 | Statement by Directors | |
18 Oct 2018 | SH19 |
Statement of capital on 18 October 2018
|
|
18 Oct 2018 | CAP-SS | Solvency Statement dated 16/10/18 | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | MR04 | Satisfaction of charge 083052400001 in full | |
08 Jan 2018 | TM01 | Termination of appointment of Lee Scott Millstein as a director on 6 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Gerald (Liam) Porter Strong as a director on 6 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Gerardus Johannes Schipper as a director on 6 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Tom Ward as a director on 6 December 2017 | |
27 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2017
|
|
22 Dec 2017 | AA | Group of companies' accounts made up to 3 June 2017 | |
14 Dec 2017 | MR01 | Registration of charge 083052400001, created on 6 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
30 Nov 2017 | TM01 | Termination of appointment of John Robert Sands as a director on 7 August 2017 |