BRIGAJOR LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10799486
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 18 days

SUMMARY

BRIGAJOR LTD is an dissolved private limited company with number 10799486. It was incorporated 6 years, 11 months, 23 days ago, on 02 June 2017 and it was dissolved 4 years, 1 month, 18 days ago, on 07 April 2020. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Change date: 2019-01-11

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-02

Psc name: Melony Clark

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenda Urbano

Notification date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mrs Glenda Urbano

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mrs Glenda Urbano

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Melony Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Old address: 68 Petworth Gardens Uxbridge UB10 9HQ United Kingdom

Change date: 2017-07-25

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINZILLA LIMITED

143A HIGH STREET,PRESTATYN,LL19 9AS

Number:10959828
Status:ACTIVE
Category:Private Limited Company

CAP-IT-ALL BUILDING & ROOFING LIMITED

13 SKINNER STREET,GILLINGHAM,ME7 1HD

Number:11879139
Status:ACTIVE
Category:Private Limited Company

CHILLI'S ESSEX LIMITED

116 FURTHERWICK ROAD,ESSEX,SS8 7AL

Number:10063568
Status:ACTIVE
Category:Private Limited Company

EVERYOUNG AESTHETICS LIMITED

48 ST. ANNES ROAD,LIVERPOOL,L37 7AT

Number:09944923
Status:ACTIVE
Category:Private Limited Company

MALLEABLE DESIGNS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11548202
Status:ACTIVE
Category:Private Limited Company

SPIRE ASSOCIATES LIMITED

56 PORTNALLS ROAD,SURREY,CR5 3DE

Number:02778493
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