- Company Overview for BRICEGATE LIMITED (08083588)
- Filing history for BRICEGATE LIMITED (08083588)
- People for BRICEGATE LIMITED (08083588)
- More for BRICEGATE LIMITED (08083588)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jun 2018 | TM01 | Termination of appointment of Darren Mccormack as a director on 26 June 2018 | |
12 Jul 2017 | TM01 | Termination of appointment of Thomas Harold French as a director on 5 December 2016 | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AP01 | Appointment of Mr Darren Mccormack as a director on 1 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
28 May 2015 | AP01 | Appointment of Mr Thomas Harold French as a director on 1 April 2015 | |
19 May 2015 | TM01 | Termination of appointment of James Lever as a director on 1 April 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
20 Aug 2013 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom on 20 August 2013 | |
25 Jul 2012 | CERTNM |
Company name changed charlecote consulting LIMITED\certificate issued on 25/07/12
|
|
24 Jul 2012 | AP01 | Appointment of Mr. James Lever as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Gregory Flowers as a director | |
25 May 2012 | NEWINC |
Incorporation
|