BRITNIG LIMITED
Status | DISSOLVED |
Company No. | 07214916 |
Category | Private Limited Company |
Incorporated | 07 Apr 2010 |
Age | 14 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 11 days |
SUMMARY
BRITNIG LIMITED is an dissolved private limited company with number 07214916. It was incorporated 14 years, 1 month, 27 days ago, on 07 April 2010 and it was dissolved 4 years, 5 months, 11 days ago, on 24 December 2019. The company address is 4 Luckett Close, Hagley, DY9 0WQ, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: 4 Luckett Close Hagley Worcestershire DY9 0WQ
Old address: 19 Lower Comball Tipton West Midlands DY4 9RA
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Dr Yakubu Adisa Olawale
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-15
Officer name: Mrs Tokunbo Adejoke Olawale
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 29 Oct 2011
Action Date: 29 Oct 2011
Category: Address
Type: AD01
Old address: 84 Victoria Park Avenue Bramley Leeds LS13 2HP United Kingdom
Change date: 2011-10-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Some Companies
FIRST FLOOR,LONDON,EC2M 4TP
Number: | 11599735 |
Status: | ACTIVE |
Category: | Private Limited Company |
GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 05514488 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONG CONSTRUCTION SERVICES (NORTHERN IRELAND) LTD
6-8 BALMORAL ROAD,BELFAST,BT12 6QA
Number: | NI059464 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 ROADING RD,LAUGHTON,IG10 3EJ
Number: | 10978103 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS LOGISTICS ENGINEERING LIMITED
28 WELLINGTON ROAD,MALDON,CM9 6HL
Number: | 04669982 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAIGHT-LINE ORTHODONTICS LTD
24 LOWER ROAD,LEATHERHEAD,KT22 9EW
Number: | 11392576 |
Status: | ACTIVE |
Category: | Private Limited Company |