- Company Overview for BRIT MILITARY SECURITY LIMITED (08273344)
- Filing history for BRIT MILITARY SECURITY LIMITED (08273344)
- People for BRIT MILITARY SECURITY LIMITED (08273344)
- Insolvency for BRIT MILITARY SECURITY LIMITED (08273344)
- More for BRIT MILITARY SECURITY LIMITED (08273344)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | L64.07 | Completion of winding up | |
25 Oct 2017 | COCOMP | Order of court to wind up | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | AP01 | Notice of removal of a director | |
25 Jul 2017 | PSC07 | Cessation of Gavin Meers as a person with significant control on 24 November 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from 16 Binley Road Coventry CV3 1HZ England to North Lodge Aston Hall Trinity Road Birmingham B6 6JD on 21 June 2017 | |
08 Dec 2016 | TM01 | Termination of appointment of Gavin Meers as a director on 24 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Gavin Meers as a director on 24 November 2016 | |
07 Dec 2016 | AP01 | Notice of removal of a director | |
06 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
03 Nov 2016 | TM01 | Termination of appointment of Ryan James Russell as a director on 24 October 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN to 16 Binley Road Coventry CV3 1HZ on 19 September 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Gavin Meers on 11 March 2016 | |
02 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Sep 2014 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 16 September 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of John Loveday as a director | |
08 Jan 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Sep 2013 | AP01 | Appointment of Mr John William Loveday as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Ryan James Russell as a director |