Advanced company searchLink opens in new window

BTK MARKETING LTD

Company number 09338478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 TM02 Termination of appointment of Bob Kiddell as a secretary on 1 February 2021
18 Feb 2021 PSC07 Cessation of Robert Trevor Kiddell as a person with significant control on 1 February 2021
18 Feb 2021 TM01 Termination of appointment of Robert Trevor Kiddell as a director on 1 February 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates
30 Jan 2021 AP01 Appointment of Mr Bradley De La Cruz as a director on 1 January 2021
30 Jan 2021 AD01 Registered office address changed from 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB United Kingdom to Peartree Business Centre Cobham Rd Ferndown Industrial Estate Ferndown BH21 7PT on 30 January 2021
30 Jan 2021 TM01 Termination of appointment of Cornelia Schmidt as a director on 1 January 2021
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
23 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jan 2017 AP01 Appointment of Miss Cornelia Schmidt as a director on 1 January 2017
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AD01 Registered office address changed from Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB to 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 4 January 2016
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
12 Dec 2014 CH01 Director's details changed for Bob Kiddell on 12 December 2014
12 Dec 2014 AD01 Registered office address changed from 20 Portman Crescent Southbourne Bournemouth Dorset BH5 2ER England to Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 12 December 2014
03 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-03
  • GBP 1