- Company Overview for BRICK AND CLICK LTD (06408710)
- Filing history for BRICK AND CLICK LTD (06408710)
- People for BRICK AND CLICK LTD (06408710)
- More for BRICK AND CLICK LTD (06408710)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2010 | DS01 | Application to strike the company off the register | |
21 Apr 2010 | AD01 | Registered office address changed from Unit B 436 Durnsford Rd Wimbledon Park Surrey SW19 8DZ United Kingdom on 21 April 2010 | |
15 Mar 2010 | AP01 | Appointment of Mr Dean Hornbuckle as a director | |
03 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2010 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | AD01 | Registered office address changed from Flat B 36 Durnsford Road London SW19 8DZ United Kingdom on 2 March 2010 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2010 | CH01 | Director's details changed for Darroll William Hornbuckle on 1 October 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Nov 2009 | TM02 | Termination of appointment of Ilse Von Brandis as a secretary | |
07 Nov 2009 | AD01 | Registered office address changed from Flat 36 91 Woodcote Road Wallington Surrey SM6 0PU on 7 November 2009 | |
26 Feb 2009 | 288a | Secretary appointed ilse von brandis | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from, 75 manor road, wallington, surrey, SM6 0DE | |
13 Feb 2009 | 288b | Appointment Terminated Secretary naveen khosla | |
05 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
21 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
21 Dec 2008 | 287 | Registered office changed on 21/12/2008 from, 38 skelbrook street, earlsfield, london, SW18 4EZ | |
20 Oct 2008 | 288b | Appointment Terminated Secretary acegate healthcare LTD | |
20 Oct 2008 | 288b | Appointment Terminated Director acegate healthcare LTD | |
20 Oct 2008 | 288b | Appointment Terminated Director levan drugs llc | |
26 Jun 2008 | 288a | Director appointed darroll william hornbuckle | |
26 Jun 2008 | 288a | Secretary appointed naveen khosla | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from, b j bond, 32 villiers road, oxhey, watford, hertfordshire, WD19 4AH |