BREXTAZY OFFICIAL LTD

Company Documents

DateDescription
13/05/2413 May 2024 Termination of appointment of Monika Kray as a director on 2024-05-13

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Termination of appointment of Anna Shark as a secretary on 2023-10-11

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-11-30

View Document

04/04/234 April 2023 Amended micro company accounts made up to 2020-11-30

View Document

04/04/234 April 2023 Amended micro company accounts made up to 2021-11-30

View Document

01/03/231 March 2023 Registered office address changed from Vision House 3 , Dee Rd Dee Road Richmond TW9 2JN England to Rock of Righteousness House Chesilton Road 8 London SW6 5AB on 2023-03-01

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

20/09/2220 September 2022 Change of details for Miss Monika Kray as a person with significant control on 2022-09-20

View Document

24/01/2224 January 2022 Second filing of Confirmation Statement dated 2019-11-06

View Document

24/01/2224 January 2022 Second filing of a statement of capital following an allotment of shares on 2019-07-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 SECRETARY APPOINTED MISS JOLA WOJCIK

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/12/192 December 2019 Confirmation statement made on 2019-11-06 with no updates

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1

View Document

03/07/193 July 2019 Statement of capital following an allotment of shares on 2019-07-03

View Document

07/11/187 November 2018 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