- Company Overview for BRG EIGHT LIMITED (04932228)
- Filing history for BRG EIGHT LIMITED (04932228)
- People for BRG EIGHT LIMITED (04932228)
- Charges for BRG EIGHT LIMITED (04932228)
- Registers for BRG EIGHT LIMITED (04932228)
- More for BRG EIGHT LIMITED (04932228)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | PSC07 | Cessation of Onecom Group Limited as a person with significant control on 19 July 2019 | |
31 Jul 2019 | PSC02 | Notification of Brownridge Group Limited as a person with significant control on 19 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Onecom Group Limited as a person with significant control on 19 July 2019 | |
26 Jun 2019 | SH20 | Statement by Directors | |
26 Jun 2019 | SH19 |
Statement of capital on 26 June 2019
|
|
26 Jun 2019 | CAP-SS | Solvency Statement dated 26/06/19 | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | MR04 | Satisfaction of charge 049322280006 in full | |
09 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
26 Sep 2017 | AA01 | Current accounting period extended from 29 July 2017 to 31 December 2017 | |
25 Aug 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Jul 2017 | PSC02 | Notification of Onecom Group Limited as a person with significant control on 29 July 2016 | |
03 Jul 2017 | TM01 | Termination of appointment of Richard Schafer as a director on 11 June 2017 | |
23 May 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 July 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
04 Oct 2016 | AD03 | Register(s) moved to registered inspection location Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN |