- Company Overview for BRIKKER LTD (08137009)
- Filing history for BRIKKER LTD (08137009)
- People for BRIKKER LTD (08137009)
- More for BRIKKER LTD (08137009)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
01 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | TM01 | Termination of appointment of Vladimir Tchaly as a director on 30 September 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 26 Birch House 26 Birch House 193 Townmead Road London SW6 2HG England to 115 London Road Morden Surrey SM4 5HP on 23 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Mubarik Ahmad as a director on 23 December 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Vladimir Tchaly as a director on 30 September 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 26 Birch House 26 Birch House 193 Townmead Road London SW6 2HG on 18 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 26 Birch House 193 Townmead Road Imperial Wharf London SW6 2HG England to 115 London Road Morden Surrey SM4 5HP on 14 August 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
10 Jul 2012 | NEWINC |
Incorporation
|