BRUSHLAND UK LTD
Status | DISSOLVED |
Company No. | 07496193 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 29 days |
SUMMARY
BRUSHLAND UK LTD is an dissolved private limited company with number 07496193. It was incorporated 13 years, 4 months, 16 days ago, on 18 January 2011 and it was dissolved 1 year, 1 month, 29 days ago, on 04 April 2023. The company address is 11 Whitchurch Parade 11 Whitchurch Parade, Edgware, HA8 6LR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 12 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bramham Adler
Termination date: 2019-09-17
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ezra Anzaruth
Appointment date: 2019-09-17
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
Old address: C/O Spiro Neil 109B High Street Old Town Hemel Hempstead HP1 3AH England
New address: 11 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
Old address: C/O C/O Spiro Neil Finchley House 707 High Road Finchley London N12 0BT
New address: C/O Spiro Neil 109B High Street Old Town Hemel Hempstead HP1 3AH
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Old address: 1E Cromwell Avenue London N6 5HN
Change date: 2014-04-08
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Bramham Adler
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Zloof
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Old address: 1E Cromwell Avenue London NW11 9HY United Kingdom
Change date: 2012-05-17
Documents
Legacy
Date: 16 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
32A OAKWOOD ROAD,BOURNEMOUTH,BH9 3DF
Number: | 11940616 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 10853510 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WILTON STREET,OLDHAM,OL9 7NZ
Number: | 09248321 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT HALL,ST ALBANS,AL3 6RN
Number: | 09673455 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16D, THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR
Number: | 09922895 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHEATSHEAF THE GREEN,CHELMSFORD,CM3 2JF
Number: | 11147803 |
Status: | ACTIVE |
Category: | Private Limited Company |