- Company Overview for BTB GROUP LIMITED (12378740)
- Filing history for BTB GROUP LIMITED (12378740)
- People for BTB GROUP LIMITED (12378740)
- More for BTB GROUP LIMITED (12378740)
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) |
---|---|---|---|
15 May 2024 | RP05 | Registered office address changed to PO Box 4385, 12378740 - Companies House Default Address, Cardiff, CF14 8LH on 15 May 2024 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
28 Jan 2022 | CH01 | Director's details changed for Mr Michail Sergios Kolpidis on 25 January 2022 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | AP01 | Appointment of Petr Voznamilo as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Dr Charlie Mylonas as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Dr. Jack Andrew Track as a director on 1 March 2021 | |
01 Mar 2021 | CS01 |
Confirmation statement made on 1 January 2021 with updates
|
|
27 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-27
|