Advanced company searchLink opens in new window

BRIK6 LIMITED

Company number 09551618

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
05 Mar 2020 AD01 Registered office address changed from 40 Birch Green Hertford Hertfordshire SG14 2LU United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 5 March 2020
04 Mar 2020 600 Appointment of a voluntary liquidator
04 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
04 Mar 2020 LIQ01 Declaration of solvency
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Jun 2019 PSC04 Change of details for Mr Amr Mohamed Elhady Ahmed Mohamed as a person with significant control on 24 June 2019
25 Jun 2019 CH01 Director's details changed for Mr Amr Mohamed Elhady Ahmed Mohamed on 24 June 2019
25 Jun 2019 AD01 Registered office address changed from 6 Dewsbury Gardens Romford RM3 8SA England to 40 Birch Green Hertford Hertfordshire SG14 2LU on 25 June 2019
08 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 20 April 2018 with updates
04 May 2018 PSC04 Change of details for Mr Amr Mohamed Elhady Ahmed Mohamed as a person with significant control on 4 March 2018
04 May 2018 CH01 Director's details changed for Mr Amr Mohamed Elhady Ahmed Mohamed on 4 March 2018
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 10
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
11 Mar 2016 CH01 Director's details changed for Mr Amr Elhady on 20 April 2015
05 Dec 2015 CH01 Director's details changed for Mr Amr Elhady on 1 November 2015
30 Nov 2015 AD01 Registered office address changed from Flat 5 465 Holloway Road London N7 6BQ England to 6 Dewsbury Gardens Romford RM3 8SA on 30 November 2015
21 Apr 2015 CERTNM Company name changed BIRK6 LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20