BRIT SOURSE LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Appointment of Mrs Mani Bhargavi Chetti as a director on 2024-12-17 |
17/12/2417 December 2024 | Termination of appointment of Vijaybabu Chuttugulla as a director on 2024-12-17 |
17/12/2417 December 2024 | Cessation of Vijaybabu Chuttugulla as a person with significant control on 2024-12-17 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Micro company accounts made up to 2023-09-30 |
16/04/2416 April 2024 | Appointment of Mr. Vijaybabu Chuttugulla as a director on 2024-04-16 |
16/04/2416 April 2024 | Termination of appointment of Praveen Aleti as a director on 2024-04-16 |
16/04/2416 April 2024 | Cessation of Praveen Aleti as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Notification of Vijaybabu Chuttugulla as a person with significant control on 2024-04-16 |
01/04/241 April 2024 | Appointment of Mr Praveen Aleti as a director on 2024-04-01 |
01/04/241 April 2024 | Registered office address changed from 6 Greenway Fulwood Preston PR2 9TJ England to 123 Bradshaw Street Nelson BB9 0BH on 2024-04-01 |
01/04/241 April 2024 | Notification of Praveen Aleti as a person with significant control on 2024-04-01 |
01/04/241 April 2024 | Cessation of Vijaybabu Chuttugulla as a person with significant control on 2024-04-01 |
01/04/241 April 2024 | Termination of appointment of Vijaybabu Chuttugulla as a director on 2024-04-01 |
15/01/2415 January 2024 | Registered office address changed from Unit 5 the Pavilions Ashton-on-Ribble Preston PR2 2YB England to 6 Greenway Fulwood Preston PR2 9TJ on 2024-01-15 |
21/12/2321 December 2023 | Termination of appointment of Joseph Olauwtoyin Akinlabi as a director on 2023-12-21 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/08/2324 August 2023 | Certificate of change of name |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
23/08/2323 August 2023 | Appointment of Mr Joseph Olauwtoyin Akinlabi as a director on 2023-08-23 |
05/04/235 April 2023 | Termination of appointment of Ganesh Shankar Bhandari as a director on 2023-04-03 |
05/03/235 March 2023 | Appointment of Mr Ganesh Shankar Bhandari as a director on 2023-03-05 |
06/11/226 November 2022 | Registered office address changed from 157 De Lacy Street Ashton-on-Ribble Preston PR2 2AP England to Unit 5 the Pavilions Ashton-on-Ribble Preston PR2 2YB on 2022-11-06 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company