BRICOLEUR LTD
Status | ACTIVE |
Company No. | 06728144 |
Category | Private Limited Company |
Incorporated | 20 Oct 2008 |
Age | 15 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 20 days |
SUMMARY
BRICOLEUR LTD is an active private limited company with number 06728144. It was incorporated 15 years, 7 months, 11 days ago, on 20 October 2008 and it was dissolved 4 years, 3 months, 20 days ago, on 11 February 2020. The company address is 1 Hall Lane, London, E4 8HH, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
New address: 1 Hall Lane London E4 8HH
Change date: 2023-01-12
Old address: 19 Norfolk Road London E17 5QS England
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Cessation of a person with significant control
Date: 30 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-15
Psc name: Lee Hussain
Documents
Notification of a person with significant control
Date: 30 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-15
Psc name: Nasir Sharif
Documents
Appoint person director company with name date
Date: 30 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-18
Officer name: Mr Nasir Mahmood Sharif
Documents
Termination director company with name termination date
Date: 30 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: Mirza Abdul Aly Shipkolye
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mirza Abdul Aly Shipkolye
Appointment date: 2020-06-01
Documents
Administrative restoration company
Date: 28 Mar 2022
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Old address: 89 Langham Road London N15 3LR England
Change date: 2019-07-29
New address: 19 Norfolk Road London E17 5QS
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 15 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-15
Psc name: Mirza Abdul Aly Shipkolye
Documents
Notification of a person with significant control
Date: 29 Jul 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Lee Hussain
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mirza Abdul Aly Shipkolye
Termination date: 2019-04-01
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-10
Psc name: Mirza Abdul Aly Shipkolye
Documents
Cessation of a person with significant control
Date: 24 Sep 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-01
Psc name: Mirza Abdul Aly Shipkolye
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasir Mahmood Sharif
Termination date: 2017-01-01
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-10
Officer name: Mr Mirza Abdul Aly Shipkolye
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
Old address: 18 Carlisle Street London W1D 3BX England
New address: 89 Langham Road London N15 3LR
Documents
Change registered office address company with date old address new address
Date: 06 May 2017
Action Date: 06 May 2017
Category: Address
Type: AD01
Change date: 2017-05-06
Old address: 214 High Road Woodford Green Essex IG8 9HH
New address: 18 Carlisle Street London W1D 3BX
Documents
Gazette filings brought up to date
Date: 11 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Gazette filings brought up to date
Date: 25 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2015
Action Date: 22 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-22
Old address: C/O M Shipkolye Suite K & L Kennelwood House Kennelwood Lane Hatfield Hertfordshire AL10 0LG
New address: 214 High Road Woodford Green Essex IG8 9HH
Documents
Accounts with accounts type dormant
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type dormant
Date: 03 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type dormant
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Address
Type: AD01
Old address: 18, Vernon Road, Feltham. Middlesex. TW13 4LH
Change date: 2012-01-13
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Howell
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nasir Sharif
Documents
Accounts with accounts type dormant
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Howell
Change date: 2009-10-31
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Swift (Secretaries) Limited
Documents
Accounts with accounts type dormant
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-10-31
Documents
Some Companies
15 GLASGOW STREET,GLASGOW,G12 8JW
Number: | SC409160 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HOLLAND ROAD,HOVE,BN3 1JF
Number: | 10963628 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SILVER BIRCH GROVE,WIGAN,WN4 8EG
Number: | 09411573 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 05760990 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ALBION HILL,LOUGHTON,IG10 4RA
Number: | 11458999 |
Status: | ACTIVE |
Category: | Private Limited Company |
VISTA BUSINESS CENTRE,,HOUNSLOW,TW4 6JQ
Number: | 08634340 |
Status: | ACTIVE |
Category: | Private Limited Company |