Advanced company searchLink opens in new window

BRENTEC LIMITED

Company number 06265134

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50
22 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
13 Sep 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Jun 2013 TM01 Termination of appointment of Murat Kuccuk as a director
04 Jun 2013 AP01 Appointment of Mr Mohamad Mardan as a director
04 Jun 2013 TM01 Termination of appointment of Celal Kuccuk as a director
04 Jun 2013 AD01 Registered office address changed from 237 Kennington Lane London SE11 5QU on 4 June 2013
04 Jun 2013 MR04 Satisfaction of charge 1 in full
04 Jun 2013 MR04 Satisfaction of charge 2 in full