BRITHOL MICHCOMA (OVERSEAS) LIMITED
Status | DISSOLVED |
Company No. | 02182960 |
Category | Private Limited Company |
Incorporated | 23 Oct 1987 |
Age | 36 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 5 days |
SUMMARY
BRITHOL MICHCOMA (OVERSEAS) LIMITED is an dissolved private limited company with number 02182960. It was incorporated 36 years, 7 months, 9 days ago, on 23 October 1987 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is 21 Holborn Viaduct 21 Holborn Viaduct, EC1A 2DY.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name termination date
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sisec Limited
Termination date: 2022-01-28
Documents
Dissolution application strike off company
Date: 27 Jan 2022
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerstin Gertrud Haller
Appointment date: 2021-12-15
Documents
Termination director company with name termination date
Date: 12 Jan 2022
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herbert Werner Haller
Termination date: 2021-07-12
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Herbert Werner Haller
Change date: 2021-03-10
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-10
Officer name: Herbert Werner Haller
Documents
Accounts with accounts type dormant
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change sail address company with old address new address
Date: 14 Mar 2019
Category: Address
Type: AD02
Old address: 11-13 First Floor, the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR United Kingdom
New address: 92 Park Street Camberley Surrey GU15 3NY
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type dormant
Date: 06 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 10 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Herbert Werner Haller
Change date: 2012-03-10
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Move registers to sail company
Date: 06 Apr 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 06 Apr 2011
Category: Address
Type: AD02
Old address: 11-13 First Floor the Meads Business Center 19 Kingsmead Farnborough Hampshire GU14 7SR United Kingdom
Documents
Change sail address company with old address
Date: 05 Apr 2011
Category: Address
Type: AD02
Old address: 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR
Documents
Accounts with accounts type dormant
Date: 17 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Move registers to sail company
Date: 14 Apr 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/99; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 11 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/98; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 15 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 15 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/97; no change of members
Documents
Accounts with accounts type full
Date: 26 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/96; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 31 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/95; no change of members
Documents
Resolution
Date: 17 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 20 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/94; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/93; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/92; no change of members
Documents
Accounts with accounts type full
Date: 05 Jan 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 02 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 20/06/91; no change of members
Documents
Accounts with accounts type full
Date: 28 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/06/90; full list of members
Documents
Legacy
Date: 23 Aug 1990
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Gazette filings brought up to date
Date: 23 May 1990
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 23 May 1990
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 May 1990
Category: Address
Type: 287
Description: Registered office changed on 23/05/90 from: 124-128 city road london EC1V 2NJ
Documents
Legacy
Date: 23 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 21 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 16 Nov 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dukestar LIMITED\certificate issued on 17/11/87
Documents
Some Companies
8-10 GROSVENOR GARDENS,LONDON,SW1W 0DH
Number: | 09283818 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A TOWN SQUARE,ERITH,DA8 1RE
Number: | 09552612 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENT INTERNATIONAL COMPANY LIMITED
12 THE LANE,STOCKTON-ON-TEES,TS21 3BE
Number: | 03875821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURLONG GREEN RESIDENTS' ASSOCIATION LTD
3 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 09910158 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THOMPSONS YARD,WAKEFIELD,WF1 2TP
Number: | 11676204 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENAISSANCE CAPITAL PARTNERS LIMITED RENAISSANCE HOUSE,LONDON,SE1 3TX
Number: | 09977997 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |