- Company Overview for BRG THREE LIMITED (05861362)
- Filing history for BRG THREE LIMITED (05861362)
- People for BRG THREE LIMITED (05861362)
- Charges for BRG THREE LIMITED (05861362)
- More for BRG THREE LIMITED (05861362)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Oct 2016 | AD01 | Registered office address changed from Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN on 10 October 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Darren Michael Ridge on 7 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Aaron Maurice Brown on 10 March 2016 | |
31 Mar 2016 | AD03 | Register(s) moved to registered inspection location Ridown Building Solent Way Whiteley Fareham Hampshire PO15 7FN | |
31 Mar 2016 | CH01 | Director's details changed for Mr Darren Michael Ridge on 10 March 2016 | |
31 Mar 2016 | AD02 | Register inspection address has been changed to Ridown Building Solent Way Whiteley Fareham Hampshire PO15 7FN | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | CERTNM |
Company name changed black sheep telecommunications LTD\certificate issued on 26/05/15
|
|
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
16 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
09 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 30 August 2014 to 31 December 2013 |