BRIXFEST

13 Hyde Road, Paignton, TQ4 5BW, Devon, United Kingdom
StatusDISSOLVED
Company No.08280691
Category
Incorporated05 Nov 2012
Age11 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 12 days

SUMMARY

BRIXFEST is an dissolved with number 08280691. It was incorporated 11 years, 6 months, 23 days ago, on 05 November 2012 and it was dissolved 4 months, 12 days ago, on 16 January 2024. The company address is 13 Hyde Road, Paignton, TQ4 5BW, Devon, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: , 13 Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

New address: 162 Princes Road Liverpool L8 2UL

Change date: 2023-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Mara Slipper

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Robert John Burke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Old address: , 11 Manor Corner, Manor Road, Paignton, Devon, TQ3 2JB, United Kingdom

New address: 162 Princes Road Liverpool L8 2UL

Change date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: 162 Princes Road Liverpool L8 2UL

Old address: , 1 King Street, Brixham, Devon, TQ5 9TF

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Johnny Antony Village

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Sophie Louise Bower

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry William Bower

Termination date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Burke

Appointment date: 2019-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mara Slipper

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophie Louise Bower

Change date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnny Village

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrianne Louise Toms

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stuart

Termination date: 2017-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carrianne Louise Toms

Termination date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carrianne Louise Toms

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mrs Carrianne Louise Toms

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Oakden

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Kate Oakden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: 162 Princes Road Liverpool L8 2UL

Old address: , Grosvenor House 1 New Road, Brixham, Devon, TQ5 8LZ, England

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-02

Officer name: Kate Oakden

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-02

Officer name: Mrs Sophie Louise Bower

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Oakden

Appointment date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

New address: 162 Princes Road Liverpool L8 2UL

Old address: , 57-59 King Street, Brixham, Devon, TQ5 9th

Change date: 2015-07-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2015

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prudence Mary Preston

Termination date: 2015-06-12

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry William Bower

Appointment date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Resolution

Date: 09 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDENPRO LIMITED

5 CRESCENT RISE,LONDON,N3 1HS

Number:08494234
Status:ACTIVE
Category:Private Limited Company

CHASE MANHATTAN PROPERTIES UK LIMITED

67 TIMBERS SQUARE,CARDIFF,CF24 3SH

Number:04488369
Status:ACTIVE
Category:Private Limited Company

JEQL LTD

71 HACKNEY ROAD,LONDON,E2 8ET

Number:09940313
Status:ACTIVE
Category:Private Limited Company

SMART ROBOTS, DUMB PEOPLE LTD

UNIT 97 OMEGA WORKS,BOW,E3 2LX

Number:09533538
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE INVESTMENT PARTNERS LIMITED

138 WALTON ROAD,EAST MOLESEY,KT8 0HP

Number:09892333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE CHRISTOPHER HOTEL ETON LIMITED

ENDEAVOUR HOUSE,WALLINGTON,SM6 9AY

Number:11875571
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