- Company Overview for BTL DEV LTD (09761649)
- Filing history for BTL DEV LTD (09761649)
- People for BTL DEV LTD (09761649)
- More for BTL DEV LTD (09761649)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2020 | DS01 | Application to strike the company off the register | |
01 Apr 2020 | TM01 | Termination of appointment of Dominic Mccann as a director on 29 November 2019 | |
23 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
18 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
02 Aug 2018 | AP01 | Appointment of Mr Dominic Mccann as a director on 1 June 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Guy Thomas Iain Halford-Thompson as a director on 1 June 2018 | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
13 Apr 2016 | AD01 | Registered office address changed from 42-46 Princelet Street London E1 5LP United Kingdom to Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA on 13 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr John Sidney Thomson as a director on 10 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Guy Hugh Halford-Thompson on 10 April 2016 | |
03 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-03
|