- Company Overview for BURTENDON INVESTMENT LIMITED (08859079)
- Filing history for BURTENDON INVESTMENT LIMITED (08859079)
- People for BURTENDON INVESTMENT LIMITED (08859079)
- More for BURTENDON INVESTMENT LIMITED (08859079)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 24 Holborn Viaduc London City of London EC1A 2BN to International House 24 Holborn Viaduct London City of London EC1A 2BN on 25 September 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from PO Box 4385 08859079: Companies House Default Address Cardiff CF14 8LH to 24 Holborn Viaduc London City of London EC1A 2BN on 21 March 2018 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Jun 2017 | RP05 | Registered office address changed to PO Box 4385, 08859079: Companies House Default Address, Cardiff, CF14 8LH on 6 June 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
18 Feb 2014 | AD01 | Registered office address changed from 113 Shropshire House Cavendish Road Edmonton London N18 2HU England on 18 February 2014 | |
28 Jan 2014 | TM01 | Termination of appointment of Johnson Afolabi as a director | |
27 Jan 2014 | AP01 | Appointment of M. Johnson Adeoye Afolabi as a director | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|