- Company Overview for BR1 DEVELOPMENT LTD (10586017)
- Filing history for BR1 DEVELOPMENT LTD (10586017)
- People for BR1 DEVELOPMENT LTD (10586017)
- More for BR1 DEVELOPMENT LTD (10586017)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2021 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
30 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
14 Dec 2020 | AA01 | Previous accounting period extended from 30 January 2020 to 30 April 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
05 Mar 2020 | PSC01 | Notification of Hiba Khalil as a person with significant control on 11 June 2019 | |
05 Mar 2020 | PSC01 | Notification of Ranya Khalil as a person with significant control on 11 June 2019 | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
15 Jan 2020 | PSC02 | Notification of K&C Uk Investments Limited as a person with significant control on 11 June 2019 | |
15 Jan 2020 | PSC07 | Cessation of Charles Michel Samen as a person with significant control on 11 June 2019 | |
31 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
01 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/01/2019 | |
01 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/01/2018 | |
13 Jun 2019 | AP01 | Appointment of Mrs Ranya Khalil as a director on 11 June 2019 | |
25 Jan 2019 | CS01 |
25/01/19 Statement of Capital gbp 1000
|
|
25 Jan 2019 | CH01 | Director's details changed for Mr Charles Michel Samen on 22 January 2019 | |
25 Jan 2019 | PSC04 | Change of details for Mr Charles Michel Samen as a person with significant control on 22 January 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 22 Conduit Street London W1S 2XR to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 January 2019 | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 |
Confirmation statement made on 25 January 2018 with updates
|
|
15 Sep 2017 | AD01 | Registered office address changed from Suite 404 8 Shepherd Market London Greater London W1J 7JY United Kingdom to 22 Conduit Street London W1S 2XR on 15 September 2017 |