- Company Overview for ADRIEN BRIGGS LIMITED (11906886)
- Filing history for ADRIEN BRIGGS LIMITED (11906886)
- People for ADRIEN BRIGGS LIMITED (11906886)
- More for ADRIEN BRIGGS LIMITED (11906886)
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
|