Advanced company searchLink opens in new window

BRSHUT OPCO LIMITED

Company number 07550739

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)
06 Apr 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 6 April 2016
14 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
13 Jan 2016 CERTNM Company name changed printworks exeter LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 CH01 Director's details changed for Mr Jason Jaap on 8 August 2014
02 Jun 2015 CH01 Director's details changed for Mr Jason Jaap on 8 August 2014
01 Jun 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 CH01 Director's details changed for Mr Jason Jaap on 8 August 2014
22 Nov 2014 MR04 Satisfaction of charge 075507390002 in full
03 Oct 2014 AA Full accounts made up to 31 December 2013
01 Oct 2014 AP01 Appointment of Mr Paul David Tebbit as a director on 8 August 2014
01 Oct 2014 AP01 Appointment of Mr Jason Jaap as a director on 8 August 2014
01 Oct 2014 AP01 Appointment of Justin Ward Brown as a director on 8 August 2014
01 Oct 2014 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 8 August 2014
01 Oct 2014 TM01 Termination of appointment of Nicholas William John Edwards as a director on 8 August 2014
31 Aug 2014 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 12 Throgmorton Avenue London EC2N 2DL on 31 August 2014
12 Aug 2014 MR04 Satisfaction of charge 1 in full
18 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
18 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
28 Nov 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 MEM/ARTS Memorandum and Articles of Association
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2013 MR01 Registration of charge 075507390002
19 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders