BRASSETT 5 LTD
Status | DISSOLVED |
Company No. | 04514857 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 12 days |
SUMMARY
BRASSETT 5 LTD is an dissolved private limited company with number 04514857. It was incorporated 21 years, 9 months, 16 days ago, on 20 August 2002 and it was dissolved 4 years, 5 months, 12 days ago, on 24 December 2019. The company address is 3rd Floor 140 Aldersgate Street, London, EC1A 4HY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 13 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Dec 2018
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Edward Bassett
Change date: 2018-10-17
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Richard Brass
Change date: 2018-10-17
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Address
Type: AD01
Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
New address: 3rd Floor 140 Aldersgate Street London EC1A 4HY
Change date: 2018-10-17
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Martin Richard Brass
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Edward Bassett
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type dormant
Date: 07 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: Battle House, 1 East Barnet Road New Barnet Hertfordshire EN4 8RR
New address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
Change date: 2014-08-28
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Richard Brass
Change date: 2014-08-22
Documents
Termination secretary company with name termination date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Richard Brass
Termination date: 2014-08-22
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Robert Edward Bassett
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Martin Richard Brass
Documents
Change person secretary company with change date
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-03
Officer name: Martin Richard Brass
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Robert Edward Bassett
Documents
Accounts with accounts type dormant
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Resolution
Date: 17 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Some Companies
34 BRAMBLE AVENUE,BARRY,CF62 7JN
Number: | 09507087 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYWAYS,ESRICK,YO19 6UQ
Number: | 09652397 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN VENTILATION SYSTEMS LIMITED
TOWER HOUSE, PARKSTONE ROAD,DORSET,BH15 2JH
Number: | 04953254 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WELLINGTON ROAD,ALTRINCHAM,WA15 7RQ
Number: | 10670645 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE, 13 HUDDERSFIELD,SOUTH YORKSHIRE,S70 2LW
Number: | 04881738 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOLLGATE SQUARE NO.5 RESIDENTS COMPANY LIMITED
26 PRIMROSE ROAD,MILTON KEYNES,MK13 9AT
Number: | 02168889 |
Status: | ACTIVE |
Category: | Private Limited Company |