- Company Overview for BRITTOLIA LTD (09070046)
- Filing history for BRITTOLIA LTD (09070046)
- People for BRITTOLIA LTD (09070046)
- More for BRITTOLIA LTD (09070046)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2019 | DS01 | Application to strike the company off the register | |
14 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/06/2017 | |
28 Dec 2017 | AP01 | Appointment of Mrs Elaine Christine Hutchings as a director on 1 April 2017 | |
28 Dec 2017 | TM02 | Termination of appointment of Power Secretaries Limited as a secretary on 30 June 2016 | |
28 Dec 2017 | TM01 | Termination of appointment of Richard Hutchings as a director on 31 March 2017 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to First Floor Rear 64 Main Street Cockermouth CA13 9LU on 11 July 2017 | |
08 Jun 2017 | CS01 |
04/06/17 Statement of Capital gbp 1
|
|
22 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH01 | Director's details changed for Richard Hutchings on 9 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 8C High Street Southampton England SO14 2DH England to 8C High Street Southampton Hampshire SO14 2DH on 9 June 2015 | |
08 Jun 2015 | CH04 | Secretary's details changed for Power Secretaries Limited on 28 May 2015 | |
18 May 2015 | CH04 | Secretary's details changed for Power Secretaries Limited on 19 March 2015 | |
18 May 2015 | CH04 | Secretary's details changed for Power Secretaries Limited on 24 March 2015 | |
18 May 2015 | CH04 | Secretary's details changed for Power Secretaries Limited on 30 April 2015 |