BRELDRUXER LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Registered office address changed from 5 Mill Street Risca Newport NP11 6EF United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-21

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom to 5 Mill Street Risca Newport NP11 6EF on 2022-10-03

View Document

30/09/2230 September 2022 Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB to 20 White Ash Glade Caerleon Newport NP18 3RB on 2022-09-30

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

10/04/2110 April 2021 PREVSHO FROM 30/11/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/02/2122 February 2021 CESSATION OF BENJIE JOHNSON AS A PSC

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFRED DELA CRUZ

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR ALFRED DELA CRUZ

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR BENJIE JOHNSON

View Document

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 143 FERRERS CLOSE COVENTRY CV4 9RG ENGLAND

View Document

26/11/2026 November 2020 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