Advanced company searchLink opens in new window

BRIONET LIMITED

Company number 08461748

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2015 AA Micro company accounts made up to 8 October 2014
23 May 2015 AA01 Previous accounting period shortened from 31 March 2015 to 8 October 2014
16 May 2015 AA Micro company accounts made up to 31 March 2014
24 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DS01 Application to strike the company off the register
12 Jan 2015 AP01 Appointment of Mr Md Shafiul Islam as a director on 1 December 2014
04 Dec 2014 AD01 Registered office address changed from 131 Caerleon Road Newport Gwent NP19 7BZ to 15 Thorne House Launch Street London E14 3LU on 4 December 2014
13 Oct 2014 TM01 Termination of appointment of Md Shafiul Islam as a director on 8 October 2014
13 Oct 2014 TM02 Termination of appointment of Md Shafiul Islam as a secretary on 8 October 2014
14 Aug 2014 AP01 Appointment of Mr Md Shafiul Islam as a director on 1 August 2014
14 Aug 2014 TM01 Termination of appointment of Rofiz Ahmed as a director on 31 July 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
30 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 3
30 May 2014 AP03 Appointment of Mr Md Shafiul Islam as a secretary
21 Nov 2013 AP01 Appointment of Mr Rofiz Ahmed as a director
21 Nov 2013 TM01 Termination of appointment of Md Miah as a director
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Mr Md Shardul Miah as a director
09 Apr 2013 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 9 April 2013
09 Apr 2013 TM01 Termination of appointment of Richard Odriscoll as a director
26 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted