Advanced company searchLink opens in new window

BR1 DEVELOPMENT LTD

Company number 10586017

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
30 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 29 April 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
14 Dec 2020 AA01 Previous accounting period extended from 30 January 2020 to 30 April 2020
05 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with updates
05 Mar 2020 PSC01 Notification of Hiba Khalil as a person with significant control on 11 June 2019
05 Mar 2020 PSC01 Notification of Ranya Khalil as a person with significant control on 11 June 2019
31 Jan 2020 AA Unaudited abridged accounts made up to 31 January 2019
15 Jan 2020 PSC02 Notification of K&C Uk Investments Limited as a person with significant control on 11 June 2019
15 Jan 2020 PSC07 Cessation of Charles Michel Samen as a person with significant control on 11 June 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
01 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 25/01/2019
01 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 25/01/2018
13 Jun 2019 AP01 Appointment of Mrs Ranya Khalil as a director on 11 June 2019
25 Jan 2019 CS01 25/01/19 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 01/07/2019
25 Jan 2019 CH01 Director's details changed for Mr Charles Michel Samen on 22 January 2019
25 Jan 2019 PSC04 Change of details for Mr Charles Michel Samen as a person with significant control on 22 January 2019
23 Jan 2019 AD01 Registered office address changed from 22 Conduit Street London W1S 2XR to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 January 2019
25 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 01/07/2019
15 Sep 2017 AD01 Registered office address changed from Suite 404 8 Shepherd Market London Greater London W1J 7JY United Kingdom to 22 Conduit Street London W1S 2XR on 15 September 2017