BRB CONTRACT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Termination of appointment of Gerardo Aprovitolo as a director on 2023-12-20

View Document

14/11/2314 November 2023 Director's details changed for Mr Gerardo Aprovitolo on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Salvatore Picaro as a person with significant control on 2023-11-14

View Document

18/10/2318 October 2023 Appointment of Mr Salvatore Picaro as a director on 2023-10-18

View Document

10/10/2310 October 2023 Registered office address changed from 131-133 Cannon Street London EC4N 5AX England to 13 st. Swithin's Lane London EC4N 8AL on 2023-10-10

View Document

11/09/2311 September 2023 Notification of Salvatore Picaro as a person with significant control on 2023-09-07

View Document

11/09/2311 September 2023 Cessation of Gerardo Aprovitolo as a person with significant control on 2023-09-07

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

27/03/2327 March 2023 Change of details for Mr Gerardo Aprovitolo as a person with significant control on 2023-03-17

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Director's details changed for Mr Gerardo Aprovitolo on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED GA TRADING SERVICES LTD CERTIFICATE ISSUED ON 20/03/20

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA UNITED KINGDOM

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED VS SECRETARIAL SERVICES LTD CERTIFICATE ISSUED ON 23/10/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONIO VENDITTO

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR RODOLFO BASILIO

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARDO APROVITOLO

View Document

19/10/1819 October 2018 CESSATION OF RODOLFO MODESTO BASILIO AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF ANTONIO VENDITTO AS A PSC

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR GERARDO APROVITOLO

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO VENDITTO

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODOLFO MODESTO BASILIO

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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