- Company Overview for THE GREAT BRITISH BREXIT COMPANY LIMITED (10758905)
- Filing history for THE GREAT BRITISH BREXIT COMPANY LIMITED (10758905)
- People for THE GREAT BRITISH BREXIT COMPANY LIMITED (10758905)
- Insolvency for THE GREAT BRITISH BREXIT COMPANY LIMITED (10758905)
- More for THE GREAT BRITISH BREXIT COMPANY LIMITED (10758905)
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) |
---|---|---|---|
19 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2020 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | AD01 | Registered office address changed from Bay Tree House South Weirs Brockenhurst Hampshire SO42 7UQ United Kingdom to Abbotsgate House Hollow Road Bury St Edmunds IP32 7FA on 4 July 2019 | |
03 Jul 2019 | LIQ01 | Declaration of solvency | |
03 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
25 Jun 2018 | CH01 | Director's details changed for Lord Timothy John Leigh Bell on 9 May 2017 | |
25 Jun 2018 | PSC04 | Change of details for Lord Timothy John Leigh Bell as a person with significant control on 9 May 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|
|
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-08
|