BRCE LTD

Carlyle House 235-237 Vauxhall Bridge Road Carlyle House 235-237 Vauxhall Bridge Road, London, SW1V 1EJ, England
StatusACTIVE
Company No.06890419
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 19 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 22 days

SUMMARY

BRCE LTD is an active private limited company with number 06890419. It was incorporated 15 years, 19 days ago, on 28 April 2009 and it was dissolved 3 years, 3 months, 22 days ago, on 26 January 2021. The company address is Carlyle House 235-237 Vauxhall Bridge Road Carlyle House 235-237 Vauxhall Bridge Road, London, SW1V 1EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

New address: Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ

Old address: , 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yamani Dib

Change date: 2022-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

New address: Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ

Old address: , Office 9 70 Upper Richmond Road, London, SW15 2RP

Change date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Administrative restoration company

Date: 04 Nov 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-17

Psc name: Mr Yamani Yazid Dib

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yamani Yazid Dib

Change date: 2020-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-18

Psc name: Yamani Yazid Dib

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Mr Yamani Dib

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts amended with made up date

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yamani Dib

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilbert Sahnoun

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilbert Sahnoun

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Pernot

Documents

View document PDF

Resolution

Date: 13 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: , Bcm Box 3463 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: , Office 9 70 Upper Richmond Road, London, SW15 2RP, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: , Penhurst House Office 15, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Pernot

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Old address: , Unit 16 483 Green Lanes, London, N13 4BS, United Kingdom

Change date: 2009-11-02

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thierry aupic

Documents

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC DIGITAL SOLUTIONS (NORTH) LIMITED

TECHNOLOGY HOUSE UNIT 1,CONGLETON,CW12 1LB

Number:06936591
Status:ACTIVE
Category:Private Limited Company

HEAVENLY SOLES LIMITED

6B CAMDEN ROAD,TUNBRIDGE WELLS,TN1 2PT

Number:05208423
Status:ACTIVE
Category:Private Limited Company

IDG SECURITY (UK) LIMITED

PENHURST HOUSE,LONDON,SW11 3BY

Number:06586540
Status:ACTIVE
Category:Private Limited Company

INFORMATICS LTD

32 CORNFIELD AVENUE,DERBYSHIRE,DE55 3NN

Number:05620737
Status:ACTIVE
Category:Private Limited Company

O'REILLY'S ENTERTAINMENT LTD

UNIT 3, SWANSCOMBE BUSINESS CENTRE,SWANSCOMBE,DA10 0LH

Number:07342376
Status:ACTIVE
Category:Private Limited Company

TESTING123 LIMITED

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:05308791
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