- Company Overview for BRIK6 LIMITED (09551618)
- Filing history for BRIK6 LIMITED (09551618)
- People for BRIK6 LIMITED (09551618)
- Insolvency for BRIK6 LIMITED (09551618)
- More for BRIK6 LIMITED (09551618)
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
|
|
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
|
|
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
|
|
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
|