Advanced company searchLink opens in new window

BEST OF BRITANNIA RETAIL LTD

Company number 09779384

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
30 Sep 2019 TM01 Termination of appointment of Antony William Wallis as a director on 31 January 2019
19 Nov 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
13 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 TM01 Termination of appointment of Esme Katherine Lynch as a director on 18 April 2018
02 Nov 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
25 Oct 2017 TM01 Termination of appointment of Gregory Clifford Francis Tufnell as a director on 6 July 2017
24 Oct 2017 TM02 Termination of appointment of Simon Timothy Petherick as a secretary on 6 July 2017
24 Oct 2017 AP03 Appointment of Simon Pocock as a secretary on 24 October 2017
24 Oct 2017 TM01 Termination of appointment of Simon Timothy Petherick as a director on 6 July 2017
24 Oct 2017 TM01 Termination of appointment of Ranjan Keshavji Ramparia as a director on 6 July 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2016 AP03 Appointment of Mr Simon Timothy Petherick as a secretary on 2 November 2016
04 Nov 2016 TM02 Termination of appointment of Puxon Murray Llp as a secretary on 1 November 2016
02 Nov 2016 AD01 Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to 19 st. John Way Dorchester DT1 2FG on 2 November 2016
12 Oct 2016 AD01 Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 59.00