Advanced company searchLink opens in new window

DM BRIX PROPERTY LTD

Company number 13222014

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2023 PSC04 Change of details for Mr Dominic James Sheehan as a person with significant control on 1 June 2023
19 Jun 2023 CH01 Director's details changed for Mr Dominic James Sheehan on 1 June 2023
19 Jun 2023 AD01 Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2023 DS01 Application to strike the company off the register
27 Mar 2023 PSC04 Change of details for Mr Dominic James Sheehan as a person with significant control on 27 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 PSC04 Change of details for Mr Dominic James Sheehan as a person with significant control on 22 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Michael David Harper on 22 February 2023
23 Feb 2023 PSC04 Change of details for Mr Michael David Harper as a person with significant control on 22 February 2023
17 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
04 Oct 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 October 2022
29 Sep 2022 PSC04 Change of details for Mr Michael Harper as a person with significant control on 29 September 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
01 Mar 2021 AD01 Registered office address changed from Flat 4 John Conway House 12 Herbert Mews London SW2 2YG England to Kemp House 160 City Road London EC1V 2NX on 1 March 2021
24 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted