- Company Overview for BTK MARKETING LTD (09338478)
- Filing history for BTK MARKETING LTD (09338478)
- People for BTK MARKETING LTD (09338478)
- More for BTK MARKETING LTD (09338478)
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
|
|
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
|