- Company Overview for BRITANNIA WHOLESALERS LTD (09064100)
- Filing history for BRITANNIA WHOLESALERS LTD (09064100)
- People for BRITANNIA WHOLESALERS LTD (09064100)
- More for BRITANNIA WHOLESALERS LTD (09064100)
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) |
---|---|---|---|
30 Aug 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 Aug 2017 | PSC01 | Notification of Muhammad Shahid Hussain as a person with significant control on 6 April 2016 | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 720-a Romford Road London E12 6BT to Unit 5 Bankside Park Industrial Estate 28 Thames Road Barking IG11 0HZ on 15 November 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-09-30
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Mubashir Ali as a director on 15 December 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr. Junaid Shafiq as a director on 1 October 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr. Muhammad Shahid Hussain as a director on 1 October 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
01 Apr 2015 | TM01 | Termination of appointment of Junaid Shafiq as a director on 23 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Mubashir Ali as a director on 23 March 2015 | |
13 Mar 2015 | CERTNM |
Company name changed jsj worldwide LTD\certificate issued on 13/03/15
|
|
13 Mar 2015 | AD01 | Registered office address changed from 9 Elsenham Road London E12 6JZ United Kingdom to 720-a Romford Road London E12 6BT on 13 March 2015 | |
30 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-30
|