Advanced company searchLink opens in new window

ADRIEN BRIGGS LIMITED

Company number 11906886

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 PSC04 Change of details for Mr Tomas Petrosius as a person with significant control on 5 January 2021
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 25 March 2020 with updates
13 Jan 2021 PSC04 Change of details for Mr Tomas Pertrosius as a person with significant control on 5 January 2021
12 Jan 2021 PSC04 Change of details for Mr Tomas Petrosius as a person with significant control on 5 January 2021
11 Jan 2021 PSC07 Cessation of Fawzia Yesmin as a person with significant control on 5 January 2021
11 Jan 2021 TM01 Termination of appointment of Fawzia Yesmin as a director on 5 January 2021
11 Jan 2021 PSC01 Notification of Tomas Petrosius as a person with significant control on 5 January 2021
11 Jan 2021 AP01 Appointment of Mr Tomas Petrosius as a director on 5 January 2021
11 Jan 2021 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to Lizvale Farm Goatswood Lane Navestock Romford RM4 1HE on 11 January 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AD01 Registered office address changed from 7 Gammons Lane 7 College Yard Watford WD24 6BQ England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 29 July 2019
20 May 2019 PSC01 Notification of Fawzia Yesmin as a person with significant control on 11 May 2019
20 May 2019 TM01 Termination of appointment of Haleyann Hamilton-Parkes as a director on 11 May 2019
20 May 2019 PSC07 Cessation of Haleyann Hamilton-Parkes as a person with significant control on 11 May 2019
20 May 2019 AP01 Appointment of Ms Fawzia Yesmin as a director on 11 May 2019
20 May 2019 AD01 Registered office address changed from 21 Luke Place Bedford MK42 9XJ England to 7 Gammons Lane 7 College Yard Watford WD24 6BQ on 20 May 2019
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted