Advanced company searchLink opens in new window

BRB OF AMFEIX LONDON LIMITED

Company number 12245633

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)
12 Dec 2023 LIQ02 Statement of affairs
31 Oct 2023 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA to C/P Interpath Limited 10 Fleet Place London EC4M 7RB on 31 October 2023
30 Oct 2023 600 Appointment of a voluntary liquidator
30 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-16
05 Jun 2023 AP01 Appointment of Mr Jack Oliver Hudson as a director on 27 August 2022
02 Jun 2023 AD01 Registered office address changed from PO Box 4385 12245633: Companies House Default Address Cardiff CF14 8LH to Savoy House Savoy Circus London W3 7DA on 2 June 2023
16 Jun 2022 TM01 Termination of appointment of Jacob John Scanlan as a director on 10 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 October 2021 with no updates
07 Mar 2022 AA Accounts for a dormant company made up to 31 October 2020
27 Jan 2022 RP05 Registered office address changed to PO Box 4385, 12245633: Companies House Default Address, Cardiff, CF14 8LH on 27 January 2022
17 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 1
11 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-09
03 Aug 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Bell Yard, London, Bell Yard London WC2A 2JR on 3 August 2020
01 Aug 2020 AP01 Appointment of Jacob John Scanlan as a director on 1 August 2020
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS02 Withdraw the company strike off application
03 Jun 2020 TM01 Termination of appointment of Jack Oliver Hudson as a director on 30 May 2020
31 May 2020 DS01 Application to strike the company off the register
07 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-07
  • GBP 1