Advanced company searchLink opens in new window

BRILLMOND LIMITED

Company number 10912859

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)
18 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2021 DS01 Application to strike the company off the register
08 Dec 2021 AD01 Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 8 December 2021
14 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 May 2021 PSC05 Change of details for Cathay Investments 2 Limited as a person with significant control on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Ben Ka Ping Chaing on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Kevin Andrew Johnson on 13 May 2021
12 May 2021 AD01 Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG England to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
28 Apr 2020 TM01 Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020
03 Mar 2020 TM01 Termination of appointment of Stephen John Thomas as a director on 28 February 2020
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 3,545,096
07 Jan 2020 MR01 Registration of charge 109128590002, created on 19 December 2019
05 Dec 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 3,295,096
11 Nov 2019 AA Group of companies' accounts made up to 31 August 2018
30 Oct 2019 CH01 Director's details changed for Mr Mark Christopher Richmond on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019
30 Oct 2019 PSC07 Cessation of Stephen John Thomas as a person with significant control on 7 October 2019