Advanced company searchLink opens in new window

BRG EIGHT LIMITED

Company number 04932228

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 19/07/2019
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
31 Jul 2019 PSC07 Cessation of Onecom Group Limited as a person with significant control on 19 July 2019
31 Jul 2019 PSC02 Notification of Brownridge Group Limited as a person with significant control on 19 July 2019
31 Jul 2019 PSC07 Cessation of Onecom Group Limited as a person with significant control on 19 July 2019
26 Jun 2019 SH20 Statement by Directors
26 Jun 2019 SH19 Statement of capital on 26 June 2019
  • GBP 1
26 Jun 2019 CAP-SS Solvency Statement dated 26/06/19
26 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2019 MR04 Satisfaction of charge 049322280006 in full
09 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Sep 2017 AA01 Current accounting period extended from 29 July 2017 to 31 December 2017
25 Aug 2017 AA Full accounts made up to 31 July 2016
03 Jul 2017 PSC02 Notification of Onecom Group Limited as a person with significant control on 29 July 2016
03 Jul 2017 TM01 Termination of appointment of Richard Schafer as a director on 11 June 2017
23 May 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 July 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
04 Oct 2016 AD03 Register(s) moved to registered inspection location Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN