- Company Overview for BRINEX LIMITED (09244215)
- Filing history for BRINEX LIMITED (09244215)
- People for BRINEX LIMITED (09244215)
- More for BRINEX LIMITED (09244215)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Simon Jeffries on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 1st Floor, Hillside House Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 | |
20 Jan 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
31 Oct 2014 | AP01 | Appointment of Simon Jeffries as a director on 31 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England to 1St Floor, Hillside House Friern Park London N12 9BT on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Richard Odriscoll as a director on 31 October 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|