BTR GROUP LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Termination of appointment of Northwestern Management Services Limited as a secretary on 2024-08-21 |
14/01/2414 January 2024 | Termination of appointment of Christakis Konstantinou as a director on 2023-12-20 |
14/01/2414 January 2024 | Notification of Arnost Zeman as a person with significant control on 2023-12-20 |
11/01/2411 January 2024 | Appointment of Mr Arnost Zeman as a director on 2023-12-20 |
27/10/2327 October 2023 | Confirmation statement made on 2023-08-19 with updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Micro company accounts made up to 2022-08-31 |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Secretary's details changed for Northwestern Management Services Limited on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on 2023-02-02 |
02/02/232 February 2023 | Confirmation statement made on 2022-08-19 with updates |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Confirmation statement made on 2021-08-19 with no updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/07/2129 July 2021 | Secretary's details changed for Northwestern Management Services Limited on 2021-04-20 |
29/07/2129 July 2021 | Secretary's details changed for Northwestern Management Services Limited on 2021-04-20 |
29/07/2129 July 2021 | Registered office address changed from Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ England to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-07-29 |
20/08/2020 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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