BRITAM HOLDINGS LIMITED

35 Lilyville Road, London, SW6 5DP, England
StatusDISSOLVED
Company No.10111640
CategoryPrivate Limited Company
Incorporated08 Apr 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 9 days

SUMMARY

BRITAM HOLDINGS LIMITED is an dissolved private limited company with number 10111640. It was incorporated 8 years, 1 month, 13 days ago, on 08 April 2016 and it was dissolved 8 months, 9 days ago, on 12 September 2023. The company address is 35 Lilyville Road, London, SW6 5DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Victor Esposito

Appointment date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mr Joseph Guiliano

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-17

Officer name: Michael Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Corbi

Termination date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Michael Corbi

Appointment date: 2022-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael O'connor Jr

Termination date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Reynolds

Appointment date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Jonathan Norman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Thomas Heasley

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr James Michael O'connor Jr

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Thomas Heasley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alun Bird

Termination date: 2020-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2019

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-08

Officer name: Numericus Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Jonathan Norman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Collins

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-13

Officer name: Mr Stephen Alun Bird

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Dale Robert Allen

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 35 Lilyville Road London SW6 5DP

Change date: 2017-09-26

Old address: Unit 4 Elysium Gate 126-128 New Kings Road London SW6 4LZ United Kingdom

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Simon Francis Neil Lalor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-04

Officer name: Mr David John Collins

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Robert Allen

Appointment date: 2016-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Capital : 5,500 GBP

Date: 2016-05-23

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED

OLD RAVENSROOST FARM,MINETY,SN16 9RJ

Number:01297273
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHOICES FUNDING GROUP LTD

SUITE 3,MANCHESTER,M16 9HQ

Number:11201805
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL CONSTRUCTION SPECIALISTS LIMITED

29 REYNOLDS WHARF,TELFORD,TF8 7HU

Number:09506520
Status:ACTIVE
Category:Private Limited Company

Q SPACE LTD

94 THE AVENUE,BROMLEY,BR4 0DZ

Number:11776824
Status:ACTIVE
Category:Private Limited Company

REALITY TRAINING LIMITED

DASHMONDEN GRANGE HIGH HALDEN ROAD,ASHFORD,TN27 8BD

Number:03958937
Status:ACTIVE
Category:Private Limited Company

RNM RESEARCH LTD

OFFICE 5, SUITE 1, 4TH FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN

Number:11029606
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