- Company Overview for BRSHUT OPCO LIMITED (07550739)
- Filing history for BRSHUT OPCO LIMITED (07550739)
- People for BRSHUT OPCO LIMITED (07550739)
- Charges for BRSHUT OPCO LIMITED (07550739)
- More for BRSHUT OPCO LIMITED (07550739)
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
|
|
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
|
|
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
|
|
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
|
|
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 |