- Company Overview for BRYSHEL PROPERTY LTD (08662554)
- Filing history for BRYSHEL PROPERTY LTD (08662554)
- People for BRYSHEL PROPERTY LTD (08662554)
- More for BRYSHEL PROPERTY LTD (08662554)
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
|
|
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
|
|
23 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-23
|