- Company Overview for BRIO DEVELOPMENT LIMITED (07098027)
- Filing history for BRIO DEVELOPMENT LIMITED (07098027)
- People for BRIO DEVELOPMENT LIMITED (07098027)
- More for BRIO DEVELOPMENT LIMITED (07098027)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2014 | DS01 | Application to strike the company off the register | |
08 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Mr Stephen Jones on 9 December 2011 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Nov 2012 | AD01 | Registered office address changed from C/O C/O Satori Estates Limited 3a Hall Annex Newton Chambers Road Thorncliffe Park Chapeltown South Yorkshire S35 2PH United Kingdom on 20 November 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Duncan Peter Grant on 4 November 2011 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | AD01 | Registered office address changed from 5a Hall Annexe Newton Chambers Road Thorncliffe Park Chapeltown Sheffield Yorkshire S35 2PH on 8 August 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
09 Feb 2010 | AP01 | Appointment of Duncan Peter Grant as a director | |
09 Feb 2010 | AP01 | Appointment of Mr Stephen Jones as a director | |
09 Feb 2010 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2010 | |
10 Dec 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
10 Dec 2009 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 December 2009 | |
10 Dec 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
08 Dec 2009 | NEWINC |
Incorporation
|