- Company Overview for B.R. PROJECT LIMITED (08352450)
- Filing history for B.R. PROJECT LIMITED (08352450)
- People for B.R. PROJECT LIMITED (08352450)
- More for B.R. PROJECT LIMITED (08352450)
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) |
---|---|---|---|
25 May 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
25 May 2018 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 May 2018 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
25 May 2018 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2018-05-25
|
|
25 May 2018 | RT01 | Administrative restoration application | |
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | TM01 | Termination of appointment of Alun Hywel Llewellyn Thomas as a director on 23 February 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 18 June 2014 | |
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2013 | NEWINC | Incorporation |