Advanced company searchLink opens in new window

BUSINESS REFERRAL EXCHANGE LIMITED

Company number 03605459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 DS01 Application to strike the company off the register
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
04 Feb 2013 AP01 Appointment of Mr Peter Gary Stern as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
30 Dec 2011 AAMD Amended accounts made up to 31 December 2010
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Oct 2011 TM01 Termination of appointment of Edward Nash as a director
08 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Mr Michael Stern on 29 September 2010
08 Aug 2011 CH01 Director's details changed for Mr Edward John Nash on 29 September 2010
08 Aug 2011 AD01 Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 8 August 2011
13 Jun 2011 AD01 Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Busins Bunns Lane London NW7 2DQ on 13 June 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
15 Sep 2010 TM01 Termination of appointment of Anthony Luck as a director
15 Sep 2010 TM01 Termination of appointment of Adam Gray as a director
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Aug 2009 363a Return made up to 29/07/09; no change of members