- Company Overview for BRICKS K5 CAPITAL LIMITED (09405939)
- Filing history for BRICKS K5 CAPITAL LIMITED (09405939)
- People for BRICKS K5 CAPITAL LIMITED (09405939)
- Charges for BRICKS K5 CAPITAL LIMITED (09405939)
- Insolvency for BRICKS K5 CAPITAL LIMITED (09405939)
- More for BRICKS K5 CAPITAL LIMITED (09405939)
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) |
---|---|---|---|
23 Sep 2024 | AM16 | Notice of order removing administrator from office | |
23 Sep 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
29 Aug 2024 | AM10 | Administrator's progress report | |
25 Jul 2024 | AM19 | Notice of extension of period of Administration | |
26 Feb 2024 | AM10 | Administrator's progress report | |
15 Sep 2023 | AM10 | Administrator's progress report | |
17 Apr 2023 | AM19 | Notice of extension of period of Administration | |
02 Mar 2023 | AM10 | Administrator's progress report | |
07 Nov 2022 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
06 Sep 2022 | AM06 | Notice of deemed approval of proposals | |
17 Aug 2022 | AM03 | Statement of administrator's proposal | |
08 Aug 2022 | AD01 | Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 8 August 2022 | |
08 Aug 2022 | AM01 | Appointment of an administrator | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
24 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
06 May 2020 | PSC05 | Change of details for Newcastle Glassworks Limited as a person with significant control on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 6 May 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Peter Guy Prickett on 18 March 2020 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
04 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 |