Advanced company searchLink opens in new window

BTTQE LIMITED

Company number 06909943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
10 Jan 2017 TM01 Termination of appointment of Alex David Worrall as a director on 23 March 2016
09 Jan 2017 TM01 Termination of appointment of Simon John Mackinnon as a director on 23 March 2016
22 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
22 Dec 2016 AP01 Appointment of Ms Penelope Anne Freer as a director on 24 June 2016
08 Aug 2016 TM01 Termination of appointment of Elliott Michael Mannis as a director on 24 June 2016
08 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 500
01 Apr 2016 CERTNM Company name changed london bridge capital (europe) LIMITED\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-17
01 Apr 2016 CONNOT Change of name notice
04 Mar 2016 CH01 Director's details changed for Mr Alex David Worrall on 23 February 2016
27 Jan 2016 CH01 Director's details changed for Mr Simon John Mackinnon on 25 January 2016
21 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015
21 Aug 2015 AA Full accounts made up to 31 March 2015
10 Aug 2015 CH01 Director's details changed for Mr Simon John Mackinnon on 14 July 2015
04 Aug 2015 CH01 Director's details changed for Mr Simon John Mackinnon on 14 July 2015
05 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500
22 Sep 2014 AD01 Registered office address changed from 30 Percy Street London W1T 2DB to 141 Wardour Street London W1F 0UT on 22 September 2014
21 Jul 2014 AA Full accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 500
06 Sep 2013 AD01 Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013
22 Jul 2013 AA Full accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders