- Company Overview for BRITREIDI LIMITED (12803208)
- Filing history for BRITREIDI LIMITED (12803208)
- People for BRITREIDI LIMITED (12803208)
- More for BRITREIDI LIMITED (12803208)
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) |
---|---|---|---|
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 12803208 - Companies House Default Address, Cardiff, CF14 8LH on 11 August 2023 | |
13 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from 644 Mitcham Road Croydon CR0 3AA England to 11 Concert Place Buxton SK17 6EE on 13 April 2023 | |
23 Feb 2023 | PSC01 | Notification of Martin Muwesi as a person with significant control on 10 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
22 Feb 2023 | TM01 | Termination of appointment of Peter Carruthers as a director on 10 December 2022 | |
22 Feb 2023 | AP01 | Appointment of Mr Martin Muwesi as a director on 10 December 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from 18 Queen Bee Court Hatfield AL10 9PR England to 644 Mitcham Road Croydon CR0 3AA on 22 February 2023 | |
23 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
22 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
14 Mar 2021 | AP01 | Appointment of Mr Peter Carruthers as a director on 7 January 2021 | |
14 Mar 2021 | TM01 | Termination of appointment of James Quirk as a director on 3 January 2021 | |
14 Mar 2021 | PSC07 | Cessation of James Quirk as a person with significant control on 3 January 2021 | |
14 Mar 2021 | AD01 | Registered office address changed from 24 Amethyst Court Rainbow Road Erith DA8 2EH England to 18 Queen Bee Court Hatfield AL10 9PR on 14 March 2021 | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|