BRITANNIA FEATURES LIMITED

09366637
1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM UNITED KINGDOM RG41 5TS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Feb 2024 capital Statement of capital (Section 108) 5 Buy now
19 Feb 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Feb 2024 insolvency Solvency Statement dated 16/02/24 1 Buy now
19 Feb 2024 resolution Resolution 2 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2023 accounts Annual Accounts 8 Buy now
15 Sep 2023 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
15 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 capital Statement of capital (Section 108) 3 Buy now
15 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Jun 2023 insolvency Solvency Statement dated 07/06/23 1 Buy now
15 Jun 2023 resolution Resolution 2 Buy now
27 Apr 2023 accounts Annual Accounts 8 Buy now
15 Mar 2023 officers Change of particulars for corporate director (Ingenious Media Director Limited) 1 Buy now
14 Mar 2023 officers Change of particulars for director (Mr Nicholas Beveridge) 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 8 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 8 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
31 Mar 2020 accounts Annual Accounts 8 Buy now
31 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2019 accounts Annual Accounts 9 Buy now
31 Oct 2019 officers Appointment of corporate secretary (Flb Company Secretarial Services Ltd) 2 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Termination of appointment of director (Duncan Murray Reid) 1 Buy now
11 Feb 2019 officers Appointment of corporate director (Ingenious Media Director Limited) 2 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 officers Appointment of director (Mr Nicholas Beveridge) 2 Buy now
26 Jan 2018 accounts Annual Accounts 16 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 resolution Resolution 19 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 9 Buy now
18 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 capital Return of Allotment of shares 3 Buy now
15 Apr 2015 officers Termination of appointment of director (Ruth Jennifer Erskine) 1 Buy now
14 Apr 2015 officers Appointment of director (Mr James Richard Seibel) 2 Buy now
13 Apr 2015 officers Appointment of director (Mr Duncan Murray Reid) 2 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2015 capital Statement of capital (Section 108) 5 Buy now
30 Mar 2015 insolvency Solvency Statement dated 27/03/15 1 Buy now
30 Mar 2015 resolution Resolution 4 Buy now
12 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Feb 2015 resolution Resolution 16 Buy now
24 Dec 2014 incorporation Incorporation Company 43 Buy now