BRILLOUIN LIMITED
Status | DISSOLVED |
Company No. | 08774737 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 3 days |
SUMMARY
BRILLOUIN LIMITED is an dissolved private limited company with number 08774737. It was incorporated 10 years, 6 months, 17 days ago, on 14 November 2013 and it was dissolved 1 year, 11 months, 3 days ago, on 28 June 2022. The company address is 1-3 Leopold Street, Sheffield, S1 2GY.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Notification of a person with significant control
Date: 26 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Stella Davis
Documents
Cessation of a person with significant control
Date: 26 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Louise Henstock
Cessation date: 2017-09-19
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stella Davis
Appointment date: 2017-09-19
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Louise Henstock
Termination date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change account reference date company current shortened
Date: 04 Aug 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 21 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracey Louise Henstock
Change date: 2014-12-10
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
New address: 1-3 Leopold Street Sheffield S1 2GY
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-12-11
Documents
Some Companies
KINGSBURY LONDON ROAD,HIGH WYCOMBE,HP10 9RB
Number: | 10684021 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL MANAGEMENT (DOVER) LTD.
THE COTTAGE SCHOOL HILL,ASHFORD,TN25 5JQ
Number: | 07806818 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACOB AND PAULINE PHOTOGRAPHY LTD
35 CERAMIC WORKS,LONDON,E9 6FS
Number: | 08930712 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ST. GABRIELS CLOSE,LONDON,E14 6RY
Number: | 11196364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 MARCONI CLOSE,COVENTRY,CV3 1QE
Number: | 11528969 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11639399 |
Status: | ACTIVE |
Category: | Private Limited Company |