- Company Overview for BRICK GREEN LIMITED (06804689)
- Filing history for BRICK GREEN LIMITED (06804689)
- People for BRICK GREEN LIMITED (06804689)
- More for BRICK GREEN LIMITED (06804689)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 May 2016 | TM02 | Termination of appointment of Rominita Knowles as a secretary on 20 May 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 7 Haldon Road London SW18 1QD to 3 Woodlawn Road London SW6 6NQ on 9 October 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Jul 2013 | AD01 | Registered office address changed from 3 Bothwell Street London W6 8DY on 1 July 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Bayard Knowles on 20 January 2012 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from 1 St. Peters Road Braintree Essex CM7 9AN on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Bayard Knowles on 13 May 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
09 Apr 2009 | 288c | Director's change of particulars / bayard knowles / 14/03/2009 |