Advanced company searchLink opens in new window

BRICKSTATE PROPERTIES LTD

Company number 11408606

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-11
  • GBP 1