Advanced company searchLink opens in new window

BRYSHEL PROPERTY LTD

Company number 08662554

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Andries Christoffel Stricker as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Percival Julian Choritz as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Irene Selma Choritz as a director on 8 December 2016
26 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Oct 2015 AD01 Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015
11 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
11 Sep 2015 AD01 Registered office address changed from 1st Floor 4 Ashley Road Epsom KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 11 September 2015
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
13 May 2015 AP01 Appointment of Mrs Irene Selma Choritz as a director on 13 May 2015
13 May 2015 AP01 Appointment of Mr Percival Julian Choritz as a director on 13 May 2015
13 May 2015 AP01 Appointment of Mr Richard Ewart Dunstan as a director on 13 May 2015
06 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
23 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-23
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted