Download leads from Nexok and grow your business. Find out more

BTLW Nominee Ltd

Documents

Total Documents32
Total Pages147

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off
23 June 2020First Gazette notice for voluntary strike-off
11 June 2020Application to strike the company off the register
20 May 2020Termination of appointment of Sasi Sivaganesh as a director on 20 May 2020
20 May 2020Confirmation statement made on 20 May 2020 with no updates
20 May 2020Notification of Izabela Barbara Mountford as a person with significant control on 20 May 2020
20 May 2020Appointment of Mrs Izabela Barbara Mountford as a director on 20 May 2020
20 August 2019Accounts for a dormant company made up to 31 October 2018
22 May 2019Cessation of Buytoletworld Ltd as a person with significant control on 14 May 2019
22 May 2019Confirmation statement made on 22 May 2019 with no updates
22 May 2019Cessation of Buytoletworld Limited as a person with significant control on 14 May 2019
22 May 2019Appointment of Mr Julian Richard Mountford as a director on 14 May 2019
22 May 2019Termination of appointment of Jason Shaw as a director on 14 May 2019
22 May 2019Notification of Julian Richard Mountford as a person with significant control on 14 May 2019
30 October 2018Confirmation statement made on 21 October 2018 with no updates
25 September 2018Micro company accounts made up to 31 October 2017
26 March 2018Director's details changed for Mr Jason Shaw on 26 March 2018
26 March 2018Director's details changed for Mrs Sasi Sivaganesh on 26 March 2018
27 November 2017Confirmation statement made on 21 October 2017 with updates
27 November 2017Notification of Buytoletworld Limited as a person with significant control on 6 April 2016
21 July 2017Micro company accounts made up to 31 October 2016
21 July 2017Micro company accounts made up to 31 October 2016
2 November 2016Confirmation statement made on 21 October 2016 with updates
2 November 2016Confirmation statement made on 21 October 2016 with updates
18 April 2016Director's details changed for Mr Jason Shaw on 7 April 2016
18 April 2016Director's details changed for Mr Jason Shaw on 7 April 2016
4 April 2016Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 29 Aldenham Avenue Radlett Herts WD7 8HZ on 4 April 2016
4 April 2016Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 29 Aldenham Avenue Radlett Herts WD7 8HZ on 4 April 2016
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-co business 25/01/2016
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-co business 25/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing