Advanced company searchLink opens in new window

BRICK CHANGE LONDON LTD

Company number 07985050

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Feb 2017 AD01 Registered office address changed from 105 Albemarle Road Flat 9 Beckenham Kent BR3 5XF England to 105 Marlang Court Flat 9, Albemarle Road Beckenham Kent BR3 5XF on 1 February 2017
01 Feb 2017 AD01 Registered office address changed from Flat 5, 1 Grove Park Road Flat 5 1 Grove Park Road London SE9 4NP England to 105 Albemarle Road Flat 9 Beckenham Kent BR3 5XF on 1 February 2017
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 CH01 Director's details changed for Mr Dariusz Josef Rogowski on 30 May 2016
30 May 2016 AD01 Registered office address changed from 85 B Lansdowne Lane London SE7 8TN to Flat 5, 1 Grove Park Road Flat 5 1 Grove Park Road London SE9 4NP on 30 May 2016
30 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
11 Apr 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2015 CERTNM Company name changed brick plus change london LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
08 Sep 2015 CERTNM Company name changed home made improvements LTD\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
09 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
27 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jun 2014 CH01 Director's details changed for Mr Dariusz Josef Rogowski on 5 May 2014
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Dec 2013 AD01 Registered office address changed from 4 Rosehill Road London SW18 2NX England on 9 December 2013
09 Dec 2013 CERTNM Company name changed rogowski development LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
13 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders