- Company Overview for BRITANNIC WEALTH LIMITED (08642594)
- Filing history for BRITANNIC WEALTH LIMITED (08642594)
- People for BRITANNIC WEALTH LIMITED (08642594)
- More for BRITANNIC WEALTH LIMITED (08642594)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2023 | AA | Micro company accounts made up to 30 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 30 August 2021 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | AA | Micro company accounts made up to 31 August 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from Jubilee House Codsall Road Codsall Wolverhampton WV8 1PL England to South Staffs Council Buildings Wolverhampton Road Codsall Wolverhampton WV8 1PX on 5 October 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from Suite D Rowan House Kingswood Business Park Holyhead Road Albrighton Wolverhampton West Midlands WV7 3AU to Jubilee House Codsall Road Codsall Wolverhampton WV8 1PL on 5 May 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
11 May 2018 | TM01 | Termination of appointment of Jesse James Taylor as a director on 5 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Peter James Smith-Round as a director on 6 April 2018 | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
05 Jun 2017 | AD01 | Registered office address changed from Suite F Maple House Kingswood Business Park Holyhead Road Albrighton Wolverhampton West Midlands WV7 3AU to Suite D Rowan House Kingswood Business Park Holyhead Road Albrighton Wolverhampton West Midlands WV7 3AU on 5 June 2017 | |
25 May 2017 | TM01 | Termination of appointment of Terina Smith-Round as a director on 26 July 2016 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates |