BTW CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 09599173 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
BTW CONSTRUCTION LIMITED is an dissolved private limited company with number 09599173. It was incorporated 9 years, 13 days ago, on 19 May 2015 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-29
Officer name: Tao Zhao
Documents
Appoint corporate secretary company with name date
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-04-29
Officer name: Uk Qili International Investment Adviser Ltd
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Change date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Old address: 35 Ivor Place Lower Ground London NW1 6EA England
Change date: 2018-05-22
New address: Fifth Floor 3 Gower Street London WC1E 6HA
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Appoint person secretary company with name date
Date: 23 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-18
Officer name: Tao Zhao
Documents
Termination secretary company with name termination date
Date: 23 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Smart Team (Uk) Secretarial Limited
Termination date: 2017-05-18
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: 35 Ivor Place Lower Ground London NW1 6EA
Old address: 61 Praed Street Dept 400 London W2 1NS England
Change date: 2017-05-23
Documents
Accounts with accounts type dormant
Date: 03 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Appoint corporate secretary company with name date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-05-23
Officer name: Smart Team (Uk) Secretarial Limited
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Secretarial Services Limited
Termination date: 2016-05-23
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Change date: 2016-05-23
New address: 61 Praed Street Dept 400 London W2 1NS
Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England
Documents
Some Companies
ALLIED NORTHERN TENURES LIMITED
370-374 NOTTINGHAM ROAD,NOTTINGHAM,NG16 2ED
Number: | 00808731 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CHURCH ROAD,ENFIELD,EN3 4NU
Number: | 10720720 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 04829448 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
104 104 ST. JOHN'S WAY,LONDON,N19 3RN
Number: | 11677967 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGS HOUSE,HIBALDSTOW,DN20 9PJ
Number: | 04666520 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CROYDON ROAD,CATERHAM,CR3 6QB
Number: | 10225545 |
Status: | ACTIVE |
Category: | Private Limited Company |