- Company Overview for BRITBO LIMITED (08395531)
- Filing history for BRITBO LIMITED (08395531)
- People for BRITBO LIMITED (08395531)
- More for BRITBO LIMITED (08395531)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2017 | DS01 | Application to strike the company off the register | |
16 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Michael Andrew James Judd on 11 February 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF to 112 Sidney Road Walton-on-Thames Surrey KT12 3SA on 8 June 2015 | |
29 May 2015 | TM01 | Termination of appointment of Jan Marten De Jong as a director on 28 May 2015 | |
22 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
08 Feb 2013 | NEWINC | Incorporation |