Advanced company searchLink opens in new window

BRIXTON GRAPHIC LTD

Company number 10991127

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)
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 21 October 2023
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
29 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 29 March 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
28 Nov 2020 AD01 Registered office address changed from Unit 2 Stone Trading Estate Milkwood Road London SE24 0JU to 142-148 Main Road Sidcup Kent DA14 6NZ on 28 November 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-22
03 Nov 2020 600 Appointment of a voluntary liquidator
03 Nov 2020 LIQ02 Statement of affairs
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
05 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
26 Jun 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
31 Jan 2019 AD01 Registered office address changed from 23 Alphabet Mews London SW9 0FN United Kingdom to Unit 2 Stone Trading Estate Milkwood Road London SE24 0JU on 31 January 2019
29 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2019 CS01 Confirmation statement made on 1 October 2018 with updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted