- Company Overview for BRICKS K4 CAPITAL LIMITED (09069579)
- Filing history for BRICKS K4 CAPITAL LIMITED (09069579)
- People for BRICKS K4 CAPITAL LIMITED (09069579)
- Charges for BRICKS K4 CAPITAL LIMITED (09069579)
- Insolvency for BRICKS K4 CAPITAL LIMITED (09069579)
- More for BRICKS K4 CAPITAL LIMITED (09069579)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 31 January 2025 | |
31 Jan 2025 | LIQ02 | Statement of affairs | |
31 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2025 | CH01 | Director's details changed for Mr Peter Guy Prickett on 20 January 2025 | |
20 Jan 2025 | AD01 | Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 20 January 2025 | |
20 Jan 2025 | PSC05 | Change of details for Bricks Capital Holdings Limited as a person with significant control on 20 January 2025 | |
25 Oct 2024 | AA01 | Current accounting period extended from 30 December 2024 to 31 December 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
12 Jan 2024 | TM02 | Termination of appointment of Dannielle Alexandra Codling as a secretary on 30 December 2023 | |
16 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
09 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Aug 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
05 Sep 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
06 May 2020 | AD01 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 6 May 2020 | |
06 May 2020 | PSC05 | Change of details for Bricks Capital Holdings Limited as a person with significant control on 6 May 2020 | |
18 Mar 2020 | PSC05 | Change of details for Bricks Capital Holdings Limited as a person with significant control on 18 March 2020 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 |