Advanced company searchLink opens in new window

BTL DEV LTD

Company number 09761649

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-03
  • GBP 1