Advanced company searchLink opens in new window

BRYCA SOLUTIONS LIMITED

Company number 09200768

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
03 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 September 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20

Statement of capital on 2015-10-08
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
27 Feb 2015 TM01 Termination of appointment of Julian Donald Young as a director on 21 January 2015
27 Oct 2014 CERTNM Company name changed agora-x LIMITED\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
22 Sep 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
19 Sep 2014 AD01 Registered office address changed from 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ United Kingdom to Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN on 19 September 2014
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted