Advanced company searchLink opens in new window

GENERATION BRICK LTD

Company number 11487143

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
23 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
04 Aug 2020 CH01 Director's details changed for Nicola Anne Bekdache on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Nicola Anne Bekdache on 4 July 2020
04 Aug 2020 PSC04 Change of details for Nicola Anne Bekdache as a person with significant control on 4 August 2020
21 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Nov 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
24 Jul 2019 CH01 Director's details changed for Nicola Anne Bekdache on 24 July 2019
24 Jul 2019 PSC04 Change of details for Nicola Anne Bekdache as a person with significant control on 24 July 2019
19 Jul 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 19 July 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 TM01 Termination of appointment of Robin Carney Holmes as a director on 3 May 2019
11 Jun 2019 PSC07 Cessation of Robin Carney Holmes as a person with significant control on 3 May 2019
27 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-27
  • GBP 2