- Company Overview for THE HOUSE OF BRITANNIA TRADING LIMITED (08675509)
- Filing history for THE HOUSE OF BRITANNIA TRADING LIMITED (08675509)
- People for THE HOUSE OF BRITANNIA TRADING LIMITED (08675509)
- Insolvency for THE HOUSE OF BRITANNIA TRADING LIMITED (08675509)
- More for THE HOUSE OF BRITANNIA TRADING LIMITED (08675509)
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) |
---|---|---|---|
12 Aug 2015 | AD01 | Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 12 August 2015 | |
08 May 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
26 Feb 2015 | AP04 | Appointment of International Registrars Limited as a secretary on 25 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Deborah Jane Taylor as a secretary on 25 February 2015 | |
19 Feb 2015 | CERTNM |
Company name changed the house of britannia LIMITED\certificate issued on 19/02/15
|
|
19 Feb 2015 | CONNOT | Change of name notice | |
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
23 Jan 2015 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
|
|
20 Jan 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
22 Dec 2014 | AA | Full accounts made up to 30 September 2014 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 August 2014
|
|
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
26 Nov 2014 | TM01 | Termination of appointment of Mital Shantilal Patel as a director on 6 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from , C/O Puxon Murray Llp, One King Street, London, EC2V 8AU, England to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 17 November 2014 | |
07 Aug 2014 | AP03 | Appointment of Miss Deborah Jane Taylor as a secretary on 11 July 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Margaret Hunter Campbell as a secretary on 11 June 2014 | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | CH01 | Director's details changed for Mr Simon Timothy Petherick on 2 May 2014 | |
02 May 2014 | CH01 | Director's details changed for Mr Mital Shantilal Patel on 2 May 2014 | |
02 May 2014 | CH01 | Director's details changed for Lady Rona Delves Broughton on 2 May 2014 |