- Company Overview for BT FSS LIMITED (12380871)
- Filing history for BT FSS LIMITED (12380871)
- People for BT FSS LIMITED (12380871)
- Insolvency for BT FSS LIMITED (12380871)
- More for BT FSS LIMITED (12380871)
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) |
---|---|---|---|
13 Jun 2024 | LIQ02 | Statement of affairs | |
04 Jun 2024 | AD01 | Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 June 2024 | |
04 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
03 Oct 2023 | TM01 | Termination of appointment of Brendan Peter Cluff as a director on 31 August 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2023 | AD01 | Registered office address changed from 37 Gloucester Place London W1U 8JA England to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 20 September 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from 27 Gloucester Place Lower Ground London W1U 8HU United Kingdom to 37 Gloucester Place London W1U 8JA on 12 January 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
16 Mar 2020 | PSC01 | Notification of Brendan Cluff as a person with significant control on 9 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Cogendo Ventures Limited as a person with significant control on 9 March 2020 | |
20 Feb 2020 | AP01 | Appointment of Mrs Caroline Downs as a director on 14 February 2020 | |
30 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-30
|