BRITSIDE LIMITED

67-69 South Street South Street, Bishop's Stortford, CM23 3AL, Hertfordshire
StatusDISSOLVED
Company No.08696426
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 13 days

SUMMARY

BRITSIDE LIMITED is an dissolved private limited company with number 08696426. It was incorporated 10 years, 8 months, 3 days ago, on 18 September 2013 and it was dissolved 4 years, 7 months, 13 days ago, on 08 October 2019. The company address is 67-69 South Street South Street, Bishop's Stortford, CM23 3AL, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Shah Mohammed Abdul Goni

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2014

Action Date: 05 May 2014

Category: Address

Type: AD01

Change date: 2014-05-05

Old address: 78 Ben Jonson Road London E1 3NN England

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shah Mohammed Abdul Goni

Documents

View document PDF

Termination director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Miah

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Koyes Miah

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Odriscoll

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England

Change date: 2013-09-25

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

76 HOLLINGDEAN TERRACE LIMITED

1 CRABTREE AVENUE,BRIGHTON,BN1 8DE

Number:06771477
Status:ACTIVE
Category:Private Limited Company

BOWMAN CONSULT LIMITED

39 CHOBHAM ROAD,WOKING,GU21 6JD

Number:09826118
Status:ACTIVE
Category:Private Limited Company

FREDERICK LAKE LIMITED

149 GEARY ROAD,LONDON,NW10 1HS

Number:05441662
Status:ACTIVE
Category:Private Limited Company

GRIPSTONE DRIVEWAY LIMITED

BROOKSIDE COTTAGE GRIPSTONE FARM,TOTNES,TQ9 7JF

Number:08858612
Status:ACTIVE
Category:Private Limited Company

HAMILTON STONE DESIGN LTD

12 FUCHSIA GROVE,READING,RG2 9ET

Number:07188253
Status:ACTIVE
Category:Private Limited Company

MEADOWHEAD FARM LIMITED

MEADOWHEAD FARM MEADOWHEAD,KINROSS,KY13 0LP

Number:SC565139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source