Advanced company searchLink opens in new window

BTLW NOMINEE LTD

Company number 09836260

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
20 May 2020 PSC01 Notification of Izabela Barbara Mountford as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mrs Izabela Barbara Mountford as a director on 20 May 2020
20 May 2020 TM01 Termination of appointment of Sasi Sivaganesh as a director on 20 May 2020
20 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
22 May 2019 PSC01 Notification of Julian Richard Mountford as a person with significant control on 14 May 2019
22 May 2019 PSC07 Cessation of Buytoletworld Ltd as a person with significant control on 14 May 2019
22 May 2019 PSC07 Cessation of Buytoletworld Limited as a person with significant control on 14 May 2019
22 May 2019 AP01 Appointment of Mr Julian Richard Mountford as a director on 14 May 2019
22 May 2019 TM01 Termination of appointment of Jason Shaw as a director on 14 May 2019
30 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 October 2017
26 Mar 2018 CH01 Director's details changed for Mrs Sasi Sivaganesh on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Jason Shaw on 26 March 2018
27 Nov 2017 PSC02 Notification of Buytoletworld Limited as a person with significant control on 6 April 2016
27 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
21 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
18 Apr 2016 CH01 Director's details changed for Mr Jason Shaw on 7 April 2016
04 Apr 2016 AD01 Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 29 Aldenham Avenue Radlett Herts WD7 8HZ on 4 April 2016
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-co business 25/01/2016