BRIC GLOBAL LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.07688229
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution16 Jan 2021
Years3 years, 5 months, 1 day

SUMMARY

BRIC GLOBAL LIMITED is an dissolved private limited company with number 07688229. It was incorporated 12 years, 11 months, 17 days ago, on 30 June 2011 and it was dissolved 3 years, 5 months, 1 day ago, on 16 January 2021. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 16 Oct 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 16 Oct 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 Oct 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Nov 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Apr 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation court order miscellaneous

Date: 30 Apr 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:re court order replacement of liq

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 Apr 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: 39 Station Road Lutterworth Leicestershire LE17 4AP

Change date: 2013-10-30

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Oct 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Oct 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.40 removing martin richard buttriss and richard frank simms as liquidators of the company

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Aug 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Old address: New Broad Street House 35 New Broad Street London Greater London EC2M 1NH

Change date: 2013-04-30

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 29 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Old address: 1 Liverpool Street London EC2M 7QD England

Change date: 2012-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2011

Action Date: 09 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-09

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERIC JAMIESON DRIVING SERVICES LTD

36 SMITHY LEISURE PARK,PRESTON,PR3 1AA

Number:09157698
Status:ACTIVE
Category:Private Limited Company

H AND S INVESTMENTS PRIVATE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11892980
Status:ACTIVE
Category:Private Limited Company

NBH GROUP LTD

7 YEW TREE GARDENS,ROMFORD,RM7 9AA

Number:09905961
Status:ACTIVE
Category:Private Limited Company

OXFORD CORPORATE SERVICES LIMITED

12 PAYTON STREET,WARWICKSHIRE,CV37 6UA

Number:02076334
Status:ACTIVE
Category:Private Limited Company

SOLUTION EFFICIENT LTD

3 SHORTLANDS,LONDON,W6 8DA

Number:09499619
Status:ACTIVE
Category:Private Limited Company

STRATHCONA (EAST) LTD

PLAZA 9,HEMEL HEMPSTEAD,HP1 1FW

Number:10967810
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