Advanced company searchLink opens in new window

BRICK AND CLICK LTD

Company number 06408710

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)
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
  • GBP 2
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