BIRILIQCO LIMITED

2nd Floor, Regis House 2nd Floor, Regis House, London, EC4R 9AN
StatusDISSOLVED
Company No.06681099
CategoryPrivate Limited Company
Incorporated26 Aug 2008
Age15 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution13 Jun 2020
Years3 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

Gazette dissolved liquidation

Date: 13 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christopher hossack / 05/06/2009

Documents

View document PDF

Incorporation company

Date: 26 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIENTCARE GROUP LIMITED

243 WHITEHORSE ROAD,SURREY,CR0 2HQ

Number:01945988
Status:ACTIVE
Category:Private Limited Company

DB PARTITIONS LIMITED

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

GHELLEGROUP LTD

FLAT 6 NEW PRIORY COURT,LONDON,NW6 4LT

Number:11585700
Status:ACTIVE
Category:Private Limited Company

SEP IV FOUNDER PARTNER LP

17 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD

Number:SL009181
Status:ACTIVE
Category:Limited Partnership

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