Advanced company searchLink opens in new window

BRICKOLOGISTS LTD

Company number 07661715

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 AA Accounts made up to 30 June 2014
30 Mar 2015 TM02 Termination of appointment of Brian Hewitt as a secretary on 1 July 2014
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
20 Oct 2014 CERTNM Company name changed bmh business services LTD\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
20 Oct 2014 AD01 Registered office address changed from Suite 36 88 - 90 Hatton Garden London EC1N 8PG to 13 st. Peters Close Stowmarket Suffolk IP14 1LF on 20 October 2014
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
05 Nov 2013 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 5 November 2013
08 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
12 Jan 2013 AA Accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
11 Jul 2012 AD03 Register(s) moved to registered inspection location
10 Jul 2012 AD02 Register inspection address has been changed
30 Apr 2012 CERTNM Company name changed bmh resourcing LTD\certificate issued on 30/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-29
17 Oct 2011 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011
08 Jun 2011 NEWINC Incorporation