Advanced company searchLink opens in new window

BRICK GREEN LIMITED

Company number 06804689

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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