Advanced company searchLink opens in new window

BRICK LANE ASSET MANAGEMENT LIMITED

Company number 07143944

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 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
14 Jan 2020 CS01 Confirmation statement made on 12 November 2019 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
29 Jan 2019 CS01 Confirmation statement made on 12 November 2018 with no updates
28 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AD01 Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT to 23 Hanover Street Hanover Square London W1S 1JB on 29 February 2016
25 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 November 2015
17 Feb 2016 AP01 Appointment of Mr John K Babcock as a director on 13 November 2015
16 Feb 2016 TM01 Termination of appointment of Robert Franklyn Coyne as a director on 13 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
14 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Dec 2014 MR01 Registration of charge 071439440002, created on 3 December 2014