BRUIST ASSOCIATES LIMITED

1 South House, Bond Avenue 1 South House, Bond Avenue, Milton Keynes, MK1 1SW
StatusDISSOLVED
Company No.07415714
CategoryPrivate Limited Company
Incorporated22 Oct 2010
Age13 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 24 days

SUMMARY

BRUIST ASSOCIATES LIMITED is an dissolved private limited company with number 07415714. It was incorporated 13 years, 7 months, 13 days ago, on 22 October 2010 and it was dissolved 2 years, 4 months, 24 days ago, on 11 January 2022. The company address is 1 South House, Bond Avenue 1 South House, Bond Avenue, Milton Keynes, MK1 1SW.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Leslie Bruist Hurt

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Leslie Bruist Hurt

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Hurt

Change date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-06

Capital : 2 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

New address: 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW

Change date: 2014-10-14

Old address: 245 Queensway Queensway Bletchley Milton Keynes MK2 2EH

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jenner Companies Secretary

Change date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2010

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC FIRE PROJECT MANAGEMENT LIMITED

160A LONDON ROAD,MACCLESFIELD,SK11 7SP

Number:09277254
Status:ACTIVE
Category:Private Limited Company

DAC GROUP IBERIA HOLDINGS LIMITED

1 FLEET PLACE,LONDON,EC4M 7WS

Number:10278843
Status:ACTIVE
Category:Private Limited Company

M&M MEDICARE LIMITED

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:09943476
Status:ACTIVE
Category:Private Limited Company

PORTISHEAD SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06826165
Status:ACTIVE
Category:Private Limited Company

QING DAO JIA SHANG JEWELRY CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09119037
Status:ACTIVE
Category:Private Limited Company

SCALCHEMY TRAINING & DEVELOPMENT LIMITED

SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA

Number:03960079
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