Advanced company searchLink opens in new window

BRICK PROJECTS (MARKET PLACE) LIMITED

Company number 08696338

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2019 DS01 Application to strike the company off the register
09 Jan 2019 TM01 Termination of appointment of Terence John Williams as a director on 9 January 2019
17 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
27 Sep 2017 PSC02 Notification of St Katherine Investment Group Limited as a person with significant control on 4 September 2017
27 Sep 2017 PSC07 Cessation of Stk Properti Limited as a person with significant control on 4 September 2017
25 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
06 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Nov 2014 TM01 Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of Malcolm Colisson as a director on 4 November 2014
24 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
24 Sep 2014 CH01 Director's details changed for Mr Malcolm Colisson on 18 September 2014
11 Mar 2014 CERTNM Company name changed brick projects (kingsbury) LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
10 Mar 2014 AP04 Appointment of Symphony Nominees Limited as a secretary
10 Mar 2014 AP01 Appointment of Mr Terence John Williams as a director
10 Mar 2014 AP01 Appointment of Mr Sunil Premchand Hemraj Shah as a director
10 Mar 2014 AP01 Appointment of Mr Rodney Andrew Bailey as a director
27 Feb 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 February 2014