BRS DISTRIBUTION LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Registered office address changed from Holly House 214-218 High Road London N15 4NP England to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Declaration of solvency

View Document

27/02/2427 February 2024 Resolutions

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

05/02/245 February 2024 Director's details changed for Mr Kive Rothbart on 2024-01-22

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2023-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Termination of appointment of Devora Rothbart as a director on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Kive Rothbart as a director on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-01-22 with updates

View Document

09/05/229 May 2022 Notification of Uk Vcp Services Ltd as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Cessation of Devora Rothbart as a person with significant control on 2022-05-09

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 PSC'S CHANGE OF PARTICULARS / MISS DEVORA KLEIN / 23/01/2018

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information