BRIO INVEST LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England
StatusDISSOLVED
Company No.06085599
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 3 days

SUMMARY

BRIO INVEST LIMITED is an dissolved private limited company with number 06085599. It was incorporated 17 years, 3 months, 24 days ago, on 06 February 2007 and it was dissolved 2 years, 10 months, 3 days ago, on 27 July 2021. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jørgen Bæksler Simmenes

Change date: 2015-06-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-24

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Change date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-24

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Old address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER

Change date: 2015-06-15

Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH

New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH

Change date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Joergen Vikernes

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joergen Vikernes

Change date: 2012-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jul 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-12

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: Verdun Trade Centre Portland House London SW1E 5RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Old address: Suite 1.7 1 Warwick Row London SW1E 5ER

Change date: 2010-08-16

Documents

View document PDF

Change person director company

Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change corporate director company

Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joergen Vikernes

Change date: 2010-07-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-15

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed aston corporate secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cefalon legal LTD

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from cefalon place 1 warwick row london london SW1E 5ER england - uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from stron house 100 pall mall london SW1Y 5EA

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stron legal services LTD

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed cefalon legal LTD

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR CARS LONDON LTD

UNIT 67 PHOENIX DISTRIBUTION PARK,HESTON,TW5 9NB

Number:09324914
Status:ACTIVE
Category:Private Limited Company

CACTUS 020 LIMITED

83 PRIORY ROAD,PLYMOUTH,PL3 5ER

Number:07844892
Status:ACTIVE
Category:Private Limited Company

ESTUARY PROPERTY MAINTENANCE LIMITED

361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS

Number:08354089
Status:ACTIVE
Category:Private Limited Company

PG HAMILTON LIMITED

CENTREPOINT,BELFAST,BT2 8HS

Number:NI626036
Status:ACTIVE
Category:Private Limited Company

RANBAXY HOLDINGS (UK) LIMITED

HYDE PARK HAYES 3 11 MILLINGTON ROAD,HAYES,UB3 4AZ

Number:03062051
Status:ACTIVE
Category:Private Limited Company

S S TRAINING LIMITED

37 BARTON ROAD,KETTERING,NN15 6RS

Number:06606828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source