Advanced company searchLink opens in new window

BREVILLE PROPERTIES LIMITED

Company number 07503307

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2014 DS01 Application to strike the company off the register
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
20 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 31 January 2012
28 Jul 2011 AP01 Appointment of Ivor Alexander Montlake as a director
28 Jul 2011 AP01 Appointment of Nigel Thomas Jeffreys as a director
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 100
14 Jul 2011 AP03 Appointment of Nigel Thomas Jeffreys as a secretary
14 Jul 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
18 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director
18 Apr 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 April 2011
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)