F&T BRICKWORK LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | CESSATION OF ALMUDENA CASTRO CENDAN AS A PSC |
12/07/1812 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALMUDENA CENDAN |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETON GRISHA |
22/05/1822 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALMUDENA CASTRO CENDAN / 16/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 11 FLAT 14 BEULAH HILL LONDON SE19 3LY ENGLAND |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 276 WIGHTMAN ROAD LONDON N8 0LX ENGLAND |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | DIRECTOR APPOINTED MR VETON GRISHA |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/06/178 June 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1516 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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