BRIXFEST
Status | DISSOLVED |
Company No. | 08280691 |
Category | |
Incorporated | 05 Nov 2012 |
Age | 11 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Jul 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Resolution
Date: 09 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
71 HACKNEY ROAD,LONDON,E2 8ET
Number: | 09940313 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |