BR SUPPLY LTD
Status | DISSOLVED |
Company No. | 11421033 |
Category | Private Limited Company |
Incorporated | 18 Jun 2018 |
Age | 5 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
BR SUPPLY LTD is an dissolved private limited company with number 11421033. It was incorporated 5 years, 11 months, 13 days ago, on 18 June 2018 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is 50 West Glebe Road, Corby, NN17 1EJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pietro Vaccaro
Termination date: 2020-04-01
Documents
Change account reference date company current extended
Date: 26 Oct 2020
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-12-30
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-20
Old address: 1 Rutherford Court Earlstrees Industrial Estate Corby NN17 4SJ England
New address: 50 West Glebe Road Corby NN17 1EJ
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-06
Officer name: Mr Michael Stas
Documents
Capital allotment shares
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-23
Capital : 1 GBP
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: 50 West Glebe Road Corby NN17 1EJ United Kingdom
New address: 1 Rutherford Court Earlstrees Industrial Estate Corby NN17 4SJ
Documents
Some Companies
430 SEVEN SISTERS ROAD,LONDON,N4 2RE
Number: | 10119758 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HUNSLET STREET,BURNLEY,BB11 3DH
Number: | 11551837 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15,CARDIFF,CF24 2PX
Number: | 09155596 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EDWARD HOUSE WOODWARD ROAD,LIVERPOOL,L33 7UY
Number: | 11260519 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1.16 SOAR WORKS,SHEFFIELD,S5 9NU
Number: | 03142642 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THOMPSON TARAZ SECRETARIES LIMITED
C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE,LONDON,W1K 1PR
Number: | 06260849 |
Status: | ACTIVE |
Category: | Private Limited Company |