Advanced company searchLink opens in new window

AT BRIT HOLDINGS LIMITED

Company number 08305240

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)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2020
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
30 May 2019 AD02 Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to One St Peters Square Manchester M2 3DE
29 Nov 2018 AD03 Register(s) moved to registered inspection location Milton Gate 60 Chiswell Street London EC1Y 4AG
29 Nov 2018 AD02 Register inspection address has been changed to Milton Gate 60 Chiswell Street London EC1Y 4AG
29 Nov 2018 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 1 More London Place London SE1 2AF on 29 November 2018
18 Nov 2018 LIQ01 Declaration of solvency
18 Nov 2018 600 Appointment of a voluntary liquidator
18 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-19
18 Oct 2018 SH20 Statement by Directors
18 Oct 2018 SH19 Statement of capital on 18 October 2018
  • GBP 100
18 Oct 2018 CAP-SS Solvency Statement dated 16/10/18
18 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2018 MR04 Satisfaction of charge 083052400001 in full
08 Jan 2018 TM01 Termination of appointment of Lee Scott Millstein as a director on 6 December 2017
08 Jan 2018 TM01 Termination of appointment of Gerald (Liam) Porter Strong as a director on 6 December 2017
08 Jan 2018 TM01 Termination of appointment of Gerardus Johannes Schipper as a director on 6 December 2017
08 Jan 2018 TM01 Termination of appointment of Tom Ward as a director on 6 December 2017
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 453,948.93
22 Dec 2017 AA Group of companies' accounts made up to 3 June 2017
14 Dec 2017 MR01 Registration of charge 083052400001, created on 6 December 2017
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
30 Nov 2017 TM01 Termination of appointment of John Robert Sands as a director on 7 August 2017