Advanced company searchLink opens in new window

BRYCE UK LIMITED

Company number 08015052

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
26 Apr 2016 CH01 Director's details changed for Mr Olexiy Yarovenko on 26 April 2016
26 Apr 2016 AD01 Registered office address changed from 3 Old Town Close Beaconsfield Buckinghamshire HP9 1LF to 27 Martin Street London SE28 0BZ on 26 April 2016
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Apr 2015 CH01 Director's details changed for Olexiy Yarovenko on 1 April 2015
27 Apr 2015 AD01 Registered office address changed from 33 St. James's Square London SW1Y 4JS to 3 Old Town Close Beaconsfield Buckinghamshire HP9 1LF on 27 April 2015
14 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
07 Nov 2014 AP01 Appointment of Olexiy Yarovenko as a director on 31 October 2014
07 Nov 2014 TM01 Termination of appointment of Irina Egorova as a director on 31 October 2014
12 May 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 CH01 Director's details changed for Irina Egorova on 9 August 2013
19 Aug 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 CERTNM Company name changed easy street commodities LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
06 Jun 2013 CONNOT Change of name notice
04 Jun 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
10 May 2013 TM01 Termination of appointment of Konstantin Babourine as a director
10 May 2013 AP01 Appointment of Irina Egorova as a director
10 May 2013 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 10 May 2013
13 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
16 Aug 2012 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 16 August 2012