- Company Overview for BRUNSWICK INVESTMENTS LIMITED (10160999)
- Filing history for BRUNSWICK INVESTMENTS LIMITED (10160999)
- People for BRUNSWICK INVESTMENTS LIMITED (10160999)
- Insolvency for BRUNSWICK INVESTMENTS LIMITED (10160999)
- More for BRUNSWICK INVESTMENTS LIMITED (10160999)
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) |
---|---|---|---|
08 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2023 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
02 Jun 2021 | AD01 | Registered office address changed from Castle Hill Insolvency Heron Road Sowton Industrial Estate Exeter EX2 7LL England to 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 2 June 2021 | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2021 | LIQ01 | Declaration of solvency | |
26 Feb 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Castle Hill Insolvency Heron Road Sowton Industrial Estate Exeter EX2 7LL on 26 February 2021 | |
03 Aug 2020 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 | |
05 May 2020 | PSC04 | Change of details for Rima Elie Brihi as a person with significant control on 1 January 2020 | |
05 May 2020 | CH01 | Director's details changed for Rima Elie Brihi on 1 January 2020 | |
05 May 2020 | CH01 | Director's details changed for Rima Elie Brihi on 1 January 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
08 Apr 2020 | PSC04 | Change of details for Mr Romanos Elie Brihi as a person with significant control on 8 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr Romanos Elie Brihi on 8 April 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
20 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
02 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
21 Oct 2016 | CH01 | Director's details changed for Mr Romanos Elie Brihi on 21 October 2016 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|