Advanced company searchLink opens in new window

BRIT-TECH (GB) LTD

Company number 07799221

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 AP01 Appointment of Mr Humberto Jorge Sequeira Domingues as a director on 13 August 2018
14 Aug 2018 TM01 Termination of appointment of Humberto Jorge Sequeira Domingues as a director on 13 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
13 Aug 2018 AD01 Registered office address changed from 617 Romford Road London E12 5AD England to 95 High Street Bromley BR1 1JW on 13 August 2018
13 Aug 2018 PSC01 Notification of Humberto Jorge Sequeira Domingues as a person with significant control on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Usman Tariq as a director on 13 August 2018
13 Aug 2018 PSC07 Cessation of Shahid Iqbal as a person with significant control on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr Humberto Jorge Sequeira Domingues as a director on 13 August 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Jul 2018 AD01 Registered office address changed from 31 Wakefield Street London E6 1NG England to 617 Romford Road London E12 5AD on 27 July 2018
09 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 May 2017 TM01 Termination of appointment of Shahid Iqbal as a director on 18 May 2017
18 May 2017 AP01 Appointment of Mr Usman Tariq as a director on 18 May 2017
06 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Aug 2016 AD01 Registered office address changed from 29 Ripple Road Barking Essex IG11 7NT to 31 Wakefield Street London E6 1NG on 1 August 2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
14 Apr 2015 CH01 Director's details changed for Mr Shahid Iqbal on 14 April 2015
25 Sep 2014 AD01 Registered office address changed from 42 Ripple Road Barking London IG11 7PG to 29 Ripple Road Barking Essex IG11 7NT on 25 September 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013