Advanced company searchLink opens in new window

BURTON RITZ LTD

Company number 11840607

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
08 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Jul 2021 AAMD Amended micro company accounts made up to 28 February 2020
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 28 February 2020
02 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Ritz Building Guild Street Burton-on-Trent DE14 1NA on 2 July 2020
30 Apr 2020 PSC01 Notification of Abdul Hannan as a person with significant control on 17 April 2020
30 Apr 2020 TM01 Termination of appointment of Abu Shahid as a director on 17 April 2020
30 Apr 2020 PSC07 Cessation of Abu Shahid as a person with significant control on 17 April 2020
30 Apr 2020 AP01 Appointment of Mr Abdul Hannan as a director on 17 April 2020
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
24 May 2019 PSC01 Notification of Abu Shahid as a person with significant control on 14 May 2019
24 May 2019 TM01 Termination of appointment of Abdul Hannan as a director on 14 May 2019
24 May 2019 PSC07 Cessation of Abdul Hannan as a person with significant control on 14 May 2019
24 May 2019 AP01 Appointment of Mr Abu Shahid as a director on 14 May 2019
21 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-21
  • GBP 1