- Company Overview for BRAZIER BUILDING SERVICES LTD (11457846)
- Filing history for BRAZIER BUILDING SERVICES LTD (11457846)
- People for BRAZIER BUILDING SERVICES LTD (11457846)
- More for BRAZIER BUILDING SERVICES LTD (11457846)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
15 Dec 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | AD01 | Registered office address changed from 45 Grove Hill 45 Grove Hill Chalfont St. Peter Gerrards Cross SL9 9PE United Kingdom to Unit 9 Stratfiled Park Elettra Avenue Waterlooville PO7 7XN on 19 October 2018 | |
19 Oct 2018 | PSC01 | Notification of Terry Brazier as a person with significant control on 14 September 2018 | |
19 Oct 2018 | PSC07 | Cessation of Amy Jayne Brazier as a person with significant control on 14 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Amy Jayne Brazier as a director on 14 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Terry Brazier as a director on 14 September 2018 | |
10 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-10
|