ILLYRIANS BRICKWORK LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/04/2228 April 2022 | Micro company accounts made up to 2021-05-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2020-05-31 |
30/09/2130 September 2021 | Registered office address changed from 10 Midwinter Close Tilehurst Reading RG30 6HZ England to 142 Crockhamwell Road Woodley Reading RG5 3JH on 2021-09-30 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-05-30 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAZAN SAHITAJ / 13/01/2020 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 46 WOODLANDS AVENUE WOODLANDS AVENUE WOODLEY READING RG5 3HJ ENGLAND |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS VILMA SHEHI / 30/11/2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 77A WILSON ROAD READING RG30 2RT ENGLAND |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND |
31/05/1731 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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