- Company Overview for BRIONET LIMITED (08461748)
- Filing history for BRIONET LIMITED (08461748)
- People for BRIONET LIMITED (08461748)
- More for BRIONET LIMITED (08461748)
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
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
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
|