BRIT POINT LIMITED

Unit 8, Holles House Unit 8, Holles House, London, SW9 7AP, United Kingdom
StatusDISSOLVED
Company No.08416105
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 24 days

SUMMARY

BRIT POINT LIMITED is an dissolved private limited company with number 08416105. It was incorporated 11 years, 4 months, 14 days ago, on 22 February 2013 and it was dissolved 2 years, 24 days ago, on 14 June 2022. The company address is Unit 8, Holles House Unit 8, Holles House, London, SW9 7AP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Jeffrey Alexander Leon Soto

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: Unit 4 Holles House Overton Road London SW9 7AP

New address: Unit 8, Holles House Overton Road London SW9 7AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Mancera Vargas

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALAMB & BESAID LTD

9 ASPEN CLOSE,LONDON,W5 4YG

Number:11419551
Status:ACTIVE
Category:Private Limited Company

BELMOR BOOKKEEPING SERVICES LTD

19 RECTORY ROAD,SHOREHAM-BY-SEA,BN43 6EB

Number:11915212
Status:ACTIVE
Category:Private Limited Company

GILSTON FARMING COMPANY LIMITED

GILSTON,MIDLOTHIAN,EH38 5YS

Number:SC256844
Status:ACTIVE
Category:Private Limited Company

ICL PROCESSING SOLUTIONS LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10221426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOYCOM LTD

21 SIMMONDS WAY,WARWICKSHIRE,CV9 3AX

Number:04612250
Status:ACTIVE
Category:Private Limited Company

KORLET DUNDEE LIMITED

3 MARYFIELD ROAD,DUNDEE,DD5 2JJ

Number:SC353857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source