BIRILIQCO LIMITED
Status | DISSOLVED |
Company No. | 06681099 |
Category | Private Limited Company |
Incorporated | 26 Aug 2008 |
Age | 15 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2020 |
Years | 3 years, 11 months, 19 days |
SUMMARY
BIRILIQCO LIMITED is an dissolved private limited company with number 06681099. It was incorporated 15 years, 9 months, 7 days ago, on 26 August 2008 and it was dissolved 3 years, 11 months, 19 days ago, on 13 June 2020. The company address is 2nd Floor, Regis House 2nd Floor, Regis House, London, EC4R 9AN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 10 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 Oct 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
Old address: Biricha Parkway Drive Sonning Reading Berkshire RG4 6XG
Change date: 2019-04-25
New address: 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Cessation of a person with significant control
Date: 30 Aug 2017
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-17
Psc name: Christopher John Hossack
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher John Hossack
Termination date: 2017-03-08
Documents
Appoint person secretary company with name date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-08
Officer name: Dr Claire Gregor
Documents
Confirmation statement with updates
Date: 28 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption full
Date: 09 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Seyed Ali Shirsavar
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous shortened
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christopher hossack / 05/06/2009
Documents
Some Companies
243 WHITEHORSE ROAD,SURREY,CR0 2HQ
Number: | 01945988 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WATERLOO LANE,LINCOLN,LN6 5SJ
Number: | 09764715 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJB ELECTRICAL MIDLANDS LIMITED
19/21 HATCHETT STREET,HOCKLEY,B19 3NX
Number: | 10653391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFAX STRATEGIC LAND (HEMEL) LIMITED
BUNCTON BARN BUNCTON LANE,HAYWARDS HEATH,RH17 5RE
Number: | 11473971 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 NEW PRIORY COURT,LONDON,NW6 4LT
Number: | 11585700 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD
Number: | SL009181 |
Status: | ACTIVE |
Category: | Limited Partnership |