BRITANNIA FEATURES LIMITED

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

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