- Company Overview for BRITANIASIDE GROUP LIMITED (10694341)
- Filing history for BRITANIASIDE GROUP LIMITED (10694341)
- People for BRITANIASIDE GROUP LIMITED (10694341)
- More for BRITANIASIDE GROUP LIMITED (10694341)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2019 | AD01 | Registered office address changed from 15 George Street 58 George Street Balsall Heath Birmingham B12 9RG England to Unit 57 George Street Balsall Heath Birmingham B12 9RG on 7 March 2019 | |
07 Mar 2019 | AA | Accounts for a dormant company made up to 1 February 2018 | |
07 Mar 2019 | AD01 | Registered office address changed from Chamber of Commerce 4th Floor Harborne Road Birmingham B15 3DH England to 15 George Street 58 George Street Balsall Heath Birmingham B12 9RG on 7 March 2019 | |
07 Mar 2019 | PSC01 | Notification of Lesley Baker as a person with significant control on 5 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Ali Shawkat Syed as a director on 5 March 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Jasbir Singh Takhar as a director on 4 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Lesley Baker as a director on 4 February 2019 | |
04 Feb 2019 | PSC07 | Cessation of Jasbir Singh Takhar as a person with significant control on 4 February 2019 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to Chamber of Commerce 4th Floor Harborne Road Birmingham B15 3DH on 11 May 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
13 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 | |
09 Aug 2017 | AP01 | Appointment of Mr Ali Shawkat Syed as a director on 30 July 2017 | |
28 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-28
|