Advanced company searchLink opens in new window

ONE BRICK LTD

Company number 08263442

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2015 DS01 Application to strike the company off the register
22 Oct 2014 AR01 Annual return made up to 22 October 2014 no member list
04 Aug 2014 CERTNM Company name changed beyond the brick LTD\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-03
04 Aug 2014 TM01 Termination of appointment of Martin James Walker as a director on 1 August 2014
03 Jul 2014 CERTNM Company name changed an edutainment company LTD\certificate issued on 03/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03
13 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
07 May 2014 AP01 Appointment of Mr Martin James Walker as a director on 7 May 2014
20 Jan 2014 CERTNM Company name changed the association for business developers LIMITED\certificate issued on 20/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-17
17 Jan 2014 AD01 Registered office address changed from C/O the Association for Business Developers Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG on 17 January 2014
11 Dec 2013 AR01 Annual return made up to 22 October 2013 no member list
11 Dec 2013 TM01 Termination of appointment of David Pawley as a director on 1 September 2013
11 Dec 2013 TM01 Termination of appointment of Philip Shipper Lee as a director on 1 September 2013
14 Nov 2012 AP01 Appointment of Mr Philip Shipper Lee as a director on 13 November 2012
09 Nov 2012 AP03 Appointment of Mr Brian Hewitt as a secretary on 5 November 2012
09 Nov 2012 TM02 Termination of appointment of Marian Hewitt as a secretary on 5 November 2012
09 Nov 2012 AP01 Appointment of Mr David Pawley as a director on 5 November 2012
29 Oct 2012 AD01 Registered office address changed from 13 St. Peters Close Stowmarket Suffolk IP14 1LF United Kingdom on 29 October 2012
22 Oct 2012 NEWINC Incorporation