Advanced company searchLink opens in new window

BTB4 LIMITED

Company number 09614416

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)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2015-06-17
23 Jun 2015 CONNOT Change of name notice
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 1,000