CHINA BRITAIN REGIONAL INITIATIVE LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
25/04/2525 April 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Current accounting period extended from 2022-10-28 to 2023-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with updates |
21/02/2221 February 2022 | Director's details changed for Mr Rob Avery-Phipps on 2022-02-21 |
21/02/2221 February 2022 | Change of details for Mr Rob Avery-Phipps as a person with significant control on 2022-02-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Change of details for Mr Rob Avery-Phipps as a person with significant control on 2016-04-06 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-17 with updates |
28/07/2128 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/09/2015 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
25/10/1925 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROB AVERY-PHIPPS / 19/09/2018 |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROB AVERY-PHIPPS / 19/09/2018 |
29/07/1829 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM THE SIR COLIN CAMPBELL BUILDING UNIVERSITY INNOVATION PARK TRIUMPH ROAD NOTTINGHAM NG7 2TU |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/07/1727 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
24/05/1724 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1724 May 2017 | COMPANY NAME CHANGED MIYG LIMITED CERTIFICATE ISSUED ON 24/05/17 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/147 October 2014 | 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