- Company Overview for BRITS FINANCE LTD (10404623)
- Filing history for BRITS FINANCE LTD (10404623)
- People for BRITS FINANCE LTD (10404623)
- More for BRITS FINANCE LTD (10404623)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2023 | DS01 | Application to strike the company off the register | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2021 | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2020 | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2019 | |
07 Mar 2023 | TM01 | Termination of appointment of Uebert Snr Angel as a director on 1 March 2023 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2018 | AD01 | Registered office address changed from Unit 15 Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark NG24 2AG England to The Exchange Business Centre Water Lane Newark NG24 1HA on 13 June 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
05 Sep 2017 | CH01 | Director's details changed for Mr Uebert Snr Angel on 1 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mrs Beverly Uebert Angel on 1 September 2017 |