BRITBULK UK HOLDINGS PLC

06402167
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
27 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
10 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
12 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
05 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
21 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
30 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
05 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
03 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
03 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
18 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
04 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
05 May 2017 officers Termination of appointment of director (Arvid Tage) 2 Buy now
02 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
21 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
13 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Dec 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Dec 2009 resolution Resolution 1 Buy now
09 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Apr 2009 officers Appointment terminated director and secretary fariyal khanbabi 1 Buy now
30 Jan 2009 annual-return Return made up to 05/11/08; full list of members 10 Buy now
03 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Jun 2008 capital Ad 23/06/08\gbp si 1@1=1\gbp ic 8204314/8204315\ 2 Buy now
12 Jun 2008 incorporation Memorandum Articles 15 Buy now
07 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2008 incorporation Memorandum Articles 14 Buy now
03 Jun 2008 resolution Resolution 4 Buy now
03 Jun 2008 resolution Resolution 2 Buy now
07 May 2008 officers Appointment terminated director clifford hanson 1 Buy now
21 Apr 2008 officers Director appointed soren halsted logged form 2 Buy now
11 Mar 2008 officers Director appointed jens fehrn-christensen 2 Buy now
18 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
22 Jan 2008 miscellaneous Statement Of Affairs 15 Buy now
22 Jan 2008 capital Ad 14/11/07--------- £ si 8201814@1=8201814 £ ic 2500/8204314 3 Buy now
26 Nov 2007 mortgage Particulars of mortgage/charge 14 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
12 Nov 2007 officers New director appointed 2 Buy now
12 Nov 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
08 Nov 2007 incorporation Memorandum Articles 13 Buy now
08 Nov 2007 resolution Resolution 3 Buy now
30 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Oct 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
22 Oct 2007 incorporation Application To Commence Business 2 Buy now
17 Oct 2007 incorporation Incorporation Company 19 Buy now