- Company Overview for BRB OF AMFEIX LONDON LIMITED (12245633)
- Filing history for BRB OF AMFEIX LONDON LIMITED (12245633)
- People for BRB OF AMFEIX LONDON LIMITED (12245633)
- Insolvency for BRB OF AMFEIX LONDON LIMITED (12245633)
- More for BRB OF AMFEIX LONDON LIMITED (12245633)
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
|
|
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
|
|
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|