BRISQUE LTD
Status | DISSOLVED |
Company No. | 03934420 |
Category | Private Limited Company |
Incorporated | 28 Feb 2000 |
Age | 24 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2017 |
Years | 6 years, 9 months, 17 days |
SUMMARY
BRISQUE LTD is an dissolved private limited company with number 03934420. It was incorporated 24 years, 3 months, 9 days ago, on 28 February 2000 and it was dissolved 6 years, 9 months, 17 days ago, on 22 August 2017. The company address is Unit 3c Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 01 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claude Sauvestre
Termination date: 2017-05-18
Documents
Termination secretary company with name termination date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-18
Officer name: Alan Frederick Keeves
Documents
Dissolution application strike off company
Date: 12 May 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS
Change date: 2017-01-19
Old address: Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claude Sauvestre
Change date: 2010-02-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from suite 5 brogdale horticultural trust brogdale road faversham kent ME13 8XZ
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 10 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 10/11/03 from: ibc graveney road faversham kent ME13 8UP
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 25 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 25/06/03 from: I.B.C. 2 the boulevard ashford international hotel simone well avenue, ashford kent TN24 8UX
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2003
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 27 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: 2 the boulevard ashford int'l hotel simone weil avenue ashford kent TN24 8UX
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS
Documents
Some Companies
3 CHURCH STREET,KIDDERMINSTER,DY10 2AD
Number: | 07945837 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CHISWICK LANE,LONDON,W4 2LR
Number: | 02531810 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAMPTON CLOSE,LONDON,E4 8BE
Number: | 05078795 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACK AFRIKA PUBLISHING LIMITED
THE WHITE HOUSE THE WHITE HOUSE, SANDFIELD LANE,NORWICH,NR16 2PB
Number: | 03574822 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MILLBRAE,STIRLING,FK8 3BB
Number: | SC386793 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILES FRANCE ASSOCIATES LIMITED
25 CHALK HILL ROAD,NORWICH,NR1 1SL
Number: | 09564335 |
Status: | ACTIVE |
Category: | Private Limited Company |