Advanced company searchLink opens in new window

BREX DISTRIBUTION LIMITED

Company number 10766423

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)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 L64.07 Completion of winding up
01 Mar 2023 COCOMP Order of court to wind up
26 Dec 2022 AP01 Appointment of Mr Graham Moore as a director on 1 July 2022
26 Dec 2022 TM01 Termination of appointment of Rajendra Patel as a director on 1 July 2022
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
17 Jun 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
09 Jun 2021 AP01 Appointment of Mr Rajendra Patel as a director on 17 May 2020
09 Jun 2021 TM01 Termination of appointment of Raja Rizwan as a director on 17 May 2020
09 Jun 2021 CS01 Confirmation statement made on 23 March 2021 with updates
11 May 2020 AA Total exemption full accounts made up to 31 May 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
23 Mar 2020 CH01 Director's details changed for Mr Raja Rizwan on 23 March 2020
20 Mar 2020 AD01 Registered office address changed from 154 Alcester Street Birmingham B12 0PY United Kingdom to 352 Bordesley Green East Stechford Birmingham B33 8QB on 20 March 2020
21 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 1