- Company Overview for BTB4 LIMITED (09614416)
- Filing history for BTB4 LIMITED (09614416)
- People for BTB4 LIMITED (09614416)
- More for BTB4 LIMITED (09614416)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | RP05 | Registered office address changed to PO Box 4385, 09614416: Companies House Default Address, Cardiff, CF14 8LH on 15 September 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG England to 1 Caspian Point Caspian Way Cardiff CF10 4DQ on 3 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Martyn Roy Gannicott as a director on 3 July 2017 | |
03 Jul 2017 | PSC07 | Cessation of Martyn Roy Gannicott as a person with significant control on 3 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Paul Clark as a director on 28 February 2017 | |
06 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
14 Oct 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-10-14
|
|
30 Aug 2016 | DS02 | Withdraw the company strike off application | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2015 | CERTNM |
Company name changed future social improvement LTD\certificate issued on 23/06/15
|
|
23 Jun 2015 | CONNOT | Change of name notice | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|