- Company Overview for BTC ASSETS LIMITED (05751407)
- Filing history for BTC ASSETS LIMITED (05751407)
- People for BTC ASSETS LIMITED (05751407)
- More for BTC ASSETS LIMITED (05751407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
17 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from Unit 11 the 1929 Shop Watermill Way London SW19 2rd to 9 Bromells Road London SW4 0BN on 7 December 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Feb 2016 | CH03 | Secretary's details changed for Reginald Trelawney Wickham on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Reginald Trelawney Wickham on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Alan Brian Barnett on 23 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AD01 | Registered office address changed from Unit 11 Watermill Way London SW19 2RD United Kingdom on 2 May 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
26 Mar 2013 | AD01 | Registered office address changed from 41 Goulden House Bullen Street London SW11 3HG on 26 March 2013 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |