BRILLMOND LIMITED

10912859
43 FRIENDS ROAD CROYDON UNITED KINGDOM CR0 1ED

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2024 officers Termination of appointment of director (Kevin Andrew Johnson) 1 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
31 Dec 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2021 officers Change of particulars for director (Mr Ben Ka Ping Chaing) 2 Buy now
13 May 2021 officers Change of particulars for director (Mr Kevin Andrew Johnson) 2 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2020 officers Termination of appointment of director (Mark Christopher Richmond) 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Stephen John Thomas) 1 Buy now
05 Feb 2020 capital Return of Allotment of shares 3 Buy now
07 Jan 2020 mortgage Registration of a charge 52 Buy now
05 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2019 capital Return of Allotment of shares 3 Buy now
11 Nov 2019 accounts Annual Accounts 42 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Mark Christopher Richmond) 2 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Benjamin Ka Ping Chaing) 2 Buy now
30 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2019 resolution Resolution 19 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 13/08/2018 4 Buy now
17 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2019 officers Appointment of director (Mr Benjamin Ka Ping Chaing) 2 Buy now
17 Oct 2019 officers Appointment of director (Mr Kevin Andrew Johnson) 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Jan 2018 capital Return of Allotment of shares 3 Buy now
10 Jan 2018 resolution Resolution 21 Buy now
10 Jan 2018 resolution Resolution 2 Buy now
29 Dec 2017 mortgage Registration of a charge 8 Buy now
22 Dec 2017 officers Appointment of director (Mr Stephen John Thomas) 2 Buy now
14 Aug 2017 incorporation Incorporation Company 38 Buy now