Advanced company searchLink opens in new window

BRG TWO LIMITED

Company number 07115774

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
16 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 AD04 Register(s) moved to registered office address Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN
04 Jan 2017 CH01 Director's details changed for Mr Darren Michael Ridge on 4 January 2017
10 Oct 2016 AD01 Registered office address changed from Gleneagles House 4400 Parkway Whiteley Hampshire PO15 7FJ to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN on 10 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Darren Michael Ridge on 7 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 AD03 Register(s) moved to registered inspection location Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN
28 Jan 2016 AD02 Register inspection address has been changed to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN
22 Jan 2016 CH01 Director's details changed for Mr Darren Michael Ridge on 22 January 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 May 2015 CERTNM Company name changed premier telecom solutions LIMITED\certificate issued on 23/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
23 May 2015 MR04 Satisfaction of charge 071157740001 in full
06 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
09 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
09 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13