BTC GLOBE LIMITED
Status | DISSOLVED |
Company No. | 05108208 |
Category | Private Limited Company |
Incorporated | 21 Apr 2004 |
Age | 20 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 11 days |
SUMMARY
BTC GLOBE LIMITED is an dissolved private limited company with number 05108208. It was incorporated 20 years, 1 month, 12 days ago, on 21 April 2004 and it was dissolved 2 years, 11 months, 11 days ago, on 22 June 2021. The company address is Unit 2 Tollgate Shopping Centre Unit 2 Tollgate Shopping Centre, Smethwick Birmingham, B67 7RA, W Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Surinder Bedi
Change date: 2018-04-23
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Surinder Singh Bedi
Change date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 16 Dec 2017
Action Date: 27 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-27
Psc name: Surinder Singh Bedi
Documents
Withdrawal of a person with significant control statement
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-16
Documents
Confirmation statement with updates
Date: 10 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Termination director company with name termination date
Date: 10 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-27
Officer name: Sohan Singh Bedi
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Surinder Bedi
Documents
Termination secretary company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jatinder Bedi
Documents
Appoint person director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Surinder Bedi
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Move registers to registered office company
Date: 23 Jun 2012
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 23 Jun 2012
Action Date: 21 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-21
Officer name: Sohan Singh Bedi
Documents
Change person secretary company with change date
Date: 23 Jun 2012
Action Date: 21 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-21
Officer name: Jatinder Kaur Bedi
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Move registers to sail company
Date: 07 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sohan Singh Bedi
Change date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/05/06
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: 134 st pauls road smethwick west midlands B66 1HA
Documents
Legacy
Date: 14 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 28/02/05
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/04/04--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABBEY PARK (FAVERSHAM) LIMITED
MINDORA HEIGHTS,CANTERBURY,CT2 8NG
Number: | 07586375 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11759636 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D SOUTH CAMBRIDGE BUSINESS PARK,SAWSTON,CB22 3JH
Number: | 04528575 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATING LEARNING OPPORTUNITIES IN WESTERN SOMERSET FOR CHILDREN AND ADULTS
21 BAMPTON STREET,TIVERTON,EX16 6AA
Number: | 04738832 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BANK CHAMBERS,MARKET DEEPING, PETERBOROUGH,PE6 8EA
Number: | 08141455 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL IMAGING LONDON LIMITED
UNIT 7 THE PAVILIONS,CRAWLEY,RH11 9BJ
Number: | 10712480 |
Status: | ACTIVE |
Category: | Private Limited Company |