- Company Overview for BRICKSTATE PROPERTIES LTD (11408606)
- Filing history for BRICKSTATE PROPERTIES LTD (11408606)
- People for BRICKSTATE PROPERTIES LTD (11408606)
- More for BRICKSTATE PROPERTIES LTD (11408606)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 2 Dewsbury Road 2 Dewsbury Road London County (Optional) NW10 1ER United Kingdom to 92 Hillside Brighton BN2 4TF on 15 September 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from 18 st Cross Street London EC1N 8UN to 2 Dewsbury Road 2 Dewsbury Road London County (Optional) NW10 1ER on 1 June 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Ahmad Raef Juma Zabadne as a director on 1 April 2021 | |
14 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
12 Jun 2020 | PSC04 | Change of details for Miss Silvia Jasenecova as a person with significant control on 10 June 2020 | |
25 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Ahmad Raef Juma Zabadne as a director on 20 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
19 Jun 2019 | AD02 | Register inspection address has been changed to 2 Dewsbury Road London NW10 1ER | |
20 Jun 2018 | CH01 | Director's details changed for Miss Silvia Jasenecova on 13 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 18 st. Cross Street London EC1N 8UN England to 18 st Cross Street London EC1N 8UN on 20 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 18 st. Cross Street St. Cross Street London EC1N 8UN United Kingdom to 18 st. Cross Street London EC1N 8UN on 18 June 2018 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|