BRIXTON MARKET TRADERS' FEDERATION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/05/2316 May 2023 Bona Vacantia disclaimer

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Appointment of Mr Farok Ibrahim as a director on 2019-11-08

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/07/2131 July 2021 Termination of appointment of Stuart Patrick Horwood as a director on 2021-07-26

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR SIMON ZUCONNI

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR VASSEL GORDON

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT FOSTER

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM FLAT C 69 RAILTON ROAD LONDON SE24 0LR

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TUCKER

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAHIMA FITZWILLIAM HALL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 07/07/15 NO MEMBER LIST

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 07/07/14 NO MEMBER LIST

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MS RAHIMA FITZWILLIAM HALL

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR TARIQ EL-HAMOUTI

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON ZUCONNI

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE BELL

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TUCKER

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN TUCKER

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JOHN TUCKER

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR ROBERT FOSTER

View Document

08/08/138 August 2013 07/07/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR JOHN PATRICK TUCKER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN KESTER

View Document

25/07/1225 July 2012 07/07/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 07/07/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART PATRICK HORWOOD / 12/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / VASSEL JOHN GORDON / 12/07/2011

View Document

08/06/118 June 2011 COMPANY NAME CHANGED BRIXTON MARKET MANAGEMENT COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 08/06/11

View Document

08/06/118 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAM WILLIAMS

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 6 GRANVILLE ARCADE COLDHARBOUR LANE LONDON SW9 8PR

View Document

09/09/109 September 2010 07/07/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED PAM WILLIAMS

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED SIMON ZUCONNI

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED TARIQ EL-HAMOUTI

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DAVID KELLY

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED CLIVE BELL

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JOHN TUCKER

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 31 BEECH HOUSE CANON BECK ROAD LONDON SE16 7DQ

View Document

07/07/097 July 2009 CIC INCORPORATION

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