GREAT BRITANNIA LTD
Status | ACTIVE |
Company No. | 09829801 |
Category | Private Limited Company |
Incorporated | 19 Oct 2015 |
Age | 8 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GREAT BRITANNIA LTD is an active private limited company with number 09829801. It was incorporated 8 years, 7 months, 11 days ago, on 19 October 2015. The company address is The Gables The Gables, London, W3 9HJ, England.
Company Fillings
Confirmation statement with updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Notification of a person with significant control
Date: 03 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-05-03
Psc name: Reece Dean
Documents
Confirmation statement with updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Appoint person director company with name date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reece Dean
Appointment date: 2024-05-03
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Akram Ismail Huzam
Termination date: 2024-05-03
Documents
Cessation of a person with significant control
Date: 03 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-03
Psc name: Akram Ismail Huzam
Documents
Change registered office address company with date old address new address
Date: 03 May 2024
Action Date: 03 May 2024
Category: Address
Type: AD01
Old address: 28 Earls Court Gardens London SW5 0TR England
New address: The Gables 17 Lynton Road London W3 9HJ
Change date: 2024-05-03
Documents
Accounts with accounts type unaudited abridged
Date: 01 May 2024
Category: Accounts
Type: AA
Made up date: 2024-03-30
Documents
Certificate change of name company
Date: 30 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alnahar LIMITED\certificate issued on 30/04/24
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Gazette filings brought up to date
Date: 03 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Gazette filings brought up to date
Date: 05 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Termination secretary company with name termination date
Date: 04 Apr 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-01
Officer name: Ahmed Abd
Documents
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Notification of a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-17
Psc name: Akram Ismail Huzam
Documents
Appoint person director company with name date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-17
Officer name: Mr Akram Ismail Huzam
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jems Harron
Termination date: 2020-11-17
Documents
Change account reference date company current extended
Date: 16 Nov 2020
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2020-10-31
Documents
Appoint person secretary company with name date
Date: 07 Jul 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ahmed Abd
Appointment date: 2020-01-14
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 215 Uxbridge Road London W12 9DH England
New address: 28 Earls Court Gardens London SW5 0TR
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 01 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Cessation of a person with significant control
Date: 10 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-07
Psc name: Ali Alasadi
Documents
Termination director company with name termination date
Date: 10 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Alasadi
Termination date: 2018-03-07
Documents
Appoint person director company with name date
Date: 10 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jems Harron
Appointment date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Address
Type: AD01
New address: 215 Uxbridge Road London W12 9DH
Old address: 42/203-205 the Vale London W3 7QS United Kingdom
Change date: 2017-12-09
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Some Companies
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11335608 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOTT DRAKE BROCKMAN ASSOCIATES LTD
UNIT 6J CLAPHAM ARTS CENTRE,LONDON,SW4 6DH
Number: | 04565530 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MEADWAY,WATERLOOVILLE,PO7 7QJ
Number: | 08572453 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CARDEN PLACE,ABERDEEN,AB10 1UR
Number: | SC510846 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENYGROES FARM,GROESWEN,CF15 7UU
Number: | 09955517 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ALLERTON ROAD ALLERTON ROAD,LIVERPOOL,L18 2DA
Number: | 10593592 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |