Advanced company searchLink opens in new window

BRICKDON LIMITED

Company number 08724405

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
02 Dec 2019 TM01 Termination of appointment of Katrina Kripena as a director on 2 December 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 AP01 Appointment of Mr. Rinalds Trukss as a director on 3 April 2018
04 Apr 2018 AD01 Registered office address changed from C/O Katrina Kripena 137 Coteford Street London SW17 8NT England to Oak Farm Oakhanger Road Bordon GU35 9HJ on 4 April 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Viesturs Gross as a director on 2 January 2017
05 Jan 2017 AD01 Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU to C/O Katrina Kripena 137 Coteford Street London SW17 8NT on 5 January 2017
05 Jan 2017 AP01 Appointment of Ms. Katrina Kripena as a director on 2 January 2017
28 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
15 Oct 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on 15 October 2015
15 Oct 2015 AP01 Appointment of Mr Viesturs Gross as a director on 15 October 2015
15 Oct 2015 TM01 Termination of appointment of Karl Gregory Williams as a director on 15 October 2015
25 Sep 2015 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2