BRT EVENTS LIMITED

15 Gravel Hill, Croydon, CR0 5BG, England
StatusACTIVE
Company No.09320594
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

BRT EVENTS LIMITED is an active private limited company with number 09320594. It was incorporated 9 years, 5 months, 18 days ago, on 20 November 2014. The company address is 15 Gravel Hill, Croydon, CR0 5BG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2023

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: Rishi Patel

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rishi Patel

Termination date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-01

Old address: 33 Shirley Way Croydon CR0 8PJ England

New address: 15 Gravel Hill Croydon CR0 5BG

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

New address: 33 Shirley Way Croydon CR0 8PJ

Change date: 2021-07-20

Old address: Unit 3C Europa Trading Estate Fraser Road Erith DA8 1QL England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thasin Chowdhury

Cessation date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Old address: 15 Gravel Hill Croydon CR0 5BG

New address: Unit 3C Europa Trading Estate Fraser Road Erith DA8 1QL

Change date: 2018-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thasin Chowdhury

Termination date: 2015-09-24

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBU TRANSPORT LTD

27 NUFFIELD ROAD,COVENTRY,CV6 7HR

Number:09162600
Status:ACTIVE
Category:Private Limited Company

PACIFIQ ISLAND LIMITED

10 ELLENBOROUGH HOUSE,LONDON,W12 7NA

Number:08783536
Status:ACTIVE
Category:Private Limited Company

RIX SHIPPING COMPANY LIMITED

WITHAM HOUSE 45 SPYVEE STREET,EAST YORKSHIRE,HU8 7JR

Number:05094504
Status:ACTIVE
Category:Private Limited Company

S J CRABB LIMITED

3 LINDEN WAY,SELBY,YO8 9ND

Number:09100969
Status:ACTIVE
Category:Private Limited Company

SKILL TECH (SOMERSET) LIMITED

AVALON BACK STREET,YEOVIL,BA22 7QF

Number:10329223
Status:ACTIVE
Category:Private Limited Company

THE DOG TUB LTD

273 PALATINE ROAD,MANCHESTER,M22 4ET

Number:11668660
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