GENERATION BRICK LTD

Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, England
StatusDISSOLVED
Company No.11487143
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

GENERATION BRICK LTD is an dissolved private limited company with number 11487143. It was incorporated 5 years, 9 months, 27 days ago, on 27 July 2018 and it was dissolved 2 years, 10 months, 10 days ago, on 13 July 2021. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Anne Bekdache

Change date: 2020-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-04

Officer name: Nicola Anne Bekdache

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Nicola Anne Bekdache

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Anne Bekdache

Change date: 2019-07-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Nicola Anne Bekdache

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: Mortimer House Holmer Road Hereford HR4 9TA England

Change date: 2019-07-19

New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Carney Holmes

Termination date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-03

Psc name: Robin Carney Holmes

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLETCHER OFFSHORE LIMITED

UNIT L2 BADENTOY AVENUE,ABERDEEN,AB12 4YB

Number:SC527273
Status:ACTIVE
Category:Private Limited Company

GALA WORLD BOWLS LIMITED

32 HILL FARM ROAD,MARLOW,SL7 3LU

Number:06554892
Status:ACTIVE
Category:Private Limited Company

GULFMARK NORTH SEA LIMITED

C/O PEACHEY & CO LLP,LONDON,WC2B 4JF

Number:02625893
Status:ACTIVE
Category:Private Limited Company

NABLE WEALTH MANAGEMENT LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:05782552
Status:ACTIVE
Category:Private Limited Company

PRIME SOMALILAND LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:08540106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWITCH CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL015023
Status:ACTIVE
Category:Limited Partnership

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