BRIO INVEST LIMITED
Status | DISSOLVED |
Company No. | 06085599 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change corporate director company
Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Documents
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
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
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
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
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
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed aston corporate secretarial services LIMITED
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cefalon legal LTD
Documents
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
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
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
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stron legal services LTD
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed cefalon legal LTD
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
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
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
UNIT 67 PHOENIX DISTRIBUTION PARK,HESTON,TW5 9NB
Number: | 09324914 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CENTREPOINT,BELFAST,BT2 8HS
Number: | NI626036 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK HAYES 3 11 MILLINGTON ROAD,HAYES,UB3 4AZ
Number: | 03062051 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BARTON ROAD,KETTERING,NN15 6RS
Number: | 06606828 |
Status: | ACTIVE |
Category: | Private Limited Company |