- Company Overview for BRITAIN FIRST MERCHANDISE LTD (09269491)
- Filing history for BRITAIN FIRST MERCHANDISE LTD (09269491)
- People for BRITAIN FIRST MERCHANDISE LTD (09269491)
- More for BRITAIN FIRST MERCHANDISE LTD (09269491)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AP01 | Appointment of Mr Paul Golding as a director on 17 October 2014 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AD01 | Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA to 24 Beeches Close London SE20 8ED on 22 May 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 49 Station Road Polegate East Sussex BN26 6EA on 11 February 2015 | |
30 Dec 2014 | TM01 | Termination of appointment of Jayda Kaleigh Fransen as a director on 17 October 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 17 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 22 Wenlock Road London N1 7GU England to 86-90 Paul Street London EC2A 4NE on 7 November 2014 | |
17 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-17
|