- Company Overview for BRICK PROJECTS (MARKET PLACE) LIMITED (08696338)
- Filing history for BRICK PROJECTS (MARKET PLACE) LIMITED (08696338)
- People for BRICK PROJECTS (MARKET PLACE) LIMITED (08696338)
- More for BRICK PROJECTS (MARKET PLACE) LIMITED (08696338)
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
|
|
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
|
|
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
|
|
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 |