GREAT BRITANNIA LTD

The Gables The Gables, London, W3 9HJ, England
StatusACTIVE
Company No.09829801
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE BRUCE & CO LIMITED

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

GREY MATTER CONCRETE LTD.

17 MEADWAY,WATERLOOVILLE,PO7 7QJ

Number:08572453
Status:ACTIVE
Category:Private Limited Company

KERN PROPERTIES LIMITED

14 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC510846
Status:ACTIVE
Category:Private Limited Company

PENYGROES PROPERTIES LTD

PENYGROES FARM,GROESWEN,CF15 7UU

Number:09955517
Status:ACTIVE
Category:Private Limited Company

QVO EVENTS LTD

57 ALLERTON ROAD ALLERTON ROAD,LIVERPOOL,L18 2DA

Number:10593592
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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