Advanced company searchLink opens in new window

BRISK CARS LTD

Company number 14110222

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)
02 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 AP01 Appointment of Mr Alexandru Cristian Alexandru as a director on 1 June 2022
22 Aug 2023 PSC01 Notification of Alexandru Cristian Alexandru as a person with significant control on 1 June 2022
22 Aug 2023 TM01 Termination of appointment of Petru Pipirigeanu as a director on 15 August 2023
22 Aug 2023 PSC07 Cessation of Petru Pipirigeanu as a person with significant control on 15 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Aug 2023 PSC01 Notification of Petru Pipirigeanu as a person with significant control on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Coronation Street Tamworth Tamworth B797ES on 15 August 2023
15 Aug 2023 AP01 Appointment of Mr Petru Pipirigeanu as a director on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of Nuala Thornton as a director on 15 August 2023
15 Aug 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 15 August 2023
15 Aug 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 August 2023
07 Jun 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 June 2023
07 Jun 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 6 June 2023
07 Jun 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 6 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
07 Jun 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 June 2023
07 Jun 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 May 2023
07 Jun 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 May 2023
18 May 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 May 2023
16 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-16
  • GBP 1