- Company Overview for BRITEC LIMITED (11576111)
- Filing history for BRITEC LIMITED (11576111)
- People for BRITEC LIMITED (11576111)
- More for BRITEC LIMITED (11576111)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
19 Mar 2021 | TM01 | Termination of appointment of Vianney Pierrick Alain Drescher as a director on 1 October 2019 | |
19 Mar 2021 | PSC07 | Cessation of Vianney Pierrick Alain Drescher as a person with significant control on 1 October 2019 | |
18 Mar 2021 | PSC01 | Notification of Hamadou Quinten-Amalik as a person with significant control on 1 October 2019 | |
18 Mar 2021 | AP01 | Appointment of Mr Hamadou Quinten-Amalik as a director on 1 October 2019 | |
18 Mar 2021 | AD01 | Registered office address changed from 38B Star Street London W2 1QB England to 38B Star Street London W2 1QB on 18 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from 14 Chandos Road London NW2 4LU England to 38B Star Street London W2 1QB on 18 March 2021 | |
20 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 9 September 2019 | |
10 Aug 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 9 September 2019 | |
10 Aug 2020 | PSC01 | Notification of Vianney Pierrick Alain Drescher as a person with significant control on 9 September 2019 | |
10 Aug 2020 | AP01 | Appointment of Mr Vianney Pierrick Alain Drescher as a director on 9 September 2019 | |
10 Aug 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 14 Chandos Road London NW2 4LU on 10 August 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
18 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-18
|