BRITANNIA CAPITAL PROJECTS LTD

Interchange House Howard Way Interchange House Howard Way, Milton Keynes, MK16 9PY, Buckinghamshire, England
StatusDISSOLVED
Company No.09685402
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months

SUMMARY

BRITANNIA CAPITAL PROJECTS LTD is an dissolved private limited company with number 09685402. It was incorporated 8 years, 10 months, 14 days ago, on 14 July 2015 and it was dissolved 1 year, 3 months ago, on 28 February 2023. The company address is Interchange House Howard Way Interchange House Howard Way, Milton Keynes, MK16 9PY, Buckinghamshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeevaraja Nilojan

Change date: 2021-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Administrative restoration company

Date: 13 Aug 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeevaraja Nilojan

Change date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeevaraja Nilojan

Change date: 2018-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Old address: , 52 a Spring Grove Road Spring Grove Road, Hounslow, TW3 4BN, England

New address: Interchange House Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY

Change date: 2017-11-10

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mr Jeevaraja Nilojan

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Mr Jeevaraja Nilojan

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeevaraja Nilojan

Change date: 2016-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Jeevaraja Nilojan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: , 177 Kingsley Road, Hounslow, TW3 4AS, United Kingdom

New address: Interchange House Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY

Change date: 2016-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Jaswinder Singh

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurcharan Singh

Termination date: 2016-08-19

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWLS KINGDOM LIMITED

21 PARK VIEW DRIVE,KIDWELLY,SA17 4UP

Number:10875176
Status:ACTIVE
Category:Private Limited Company

BW MANUFACTURING SOLUTIONS LIMITED

32 GILLYGATE,PONTEFRACT,WF8 1PQ

Number:11030128
Status:ACTIVE
Category:Private Limited Company

EASYLET RENTALS LIMITED

15 HILLSIDE ROAD,ABERDEEN,AB14 0TX

Number:SC265334
Status:ACTIVE
Category:Private Limited Company

GET ORGANIZED LIMITED

18D CHARLES STREET,BATH,BA1 1HX

Number:09811874
Status:ACTIVE
Category:Private Limited Company

HANDY TASKER LTD

9 LATIMER COURT,REDHILL,RH1 6HR

Number:11653152
Status:ACTIVE
Category:Private Limited Company

HOME CARE - GOFAL CARTREF LTD

26 KINGS ROAD,COLWYN BAY,LL29 7YH

Number:08776142
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