BRI CONTINENTAL LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
19 WELSTEAD HOUSE
CANNON STREET ROAD
LONDON
E1 2LJ
ENGLAND

View Document

25/07/1325 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM, GROUND FLOOR 75 WALNUT ROAD, CHELSTON, TORQUAY, DEVON, TQ2 6HU

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/07/1217 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED GOLAM KIBRIA / 17/07/2012

View Document

20/07/1120 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 83 HIGH STREET SWANSCOMBE KENT DA10 0AQ

View Document

28/07/1028 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED GOLAM KIBRIA / 21/06/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM P HODGKINSON FCA HODGKINSON & CO 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

21/11/0221 November 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 COMPANY NAME CHANGED MULTICROWN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: G OFFICE CHANGED 23/07/01 83 HIGH STREET SWANSCOMBE KENT DA10 0AQ

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: G OFFICE CHANGED 20/07/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company