- Company Overview for BRYCA SOLUTIONS LIMITED (09200768)
- Filing history for BRYCA SOLUTIONS LIMITED (09200768)
- People for BRYCA SOLUTIONS LIMITED (09200768)
- More for BRYCA SOLUTIONS LIMITED (09200768)
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
Statement of capital on 2015-10-08
|
|
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
|
|
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
|