BRUNEL ENTREPRENEURS LIMITED

Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.05228358
CategoryPrivate Limited Company
Incorporated10 Sep 2004
Age19 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

BRUNEL ENTREPRENEURS LIMITED is an liquidation private limited company with number 05228358. It was incorporated 19 years, 9 months, 21 days ago, on 10 September 2004. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.



Company Fillings

Liquidation compulsory winding up progress report

Date: 23 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-20

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 19 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 May 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 23 May 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/03/2017

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Jan 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: 1 Chestnut Avenue Gainsborough Lincolnshire DN21 1EU

New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 09 Oct 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 09 Oct 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Oct 2011

Category: Dissolution

Type: DS02

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Oct 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Sep 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Annual return company with made up date

Date: 13 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen law / 01/02/2008

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen law / 01/02/2008

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 28/02/07

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 19/04/05 from: 14 high street gainsborough lincolnshire DN21 1BH

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 27/09/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT DRAINAGE LIMITED

55 CARTER DRIVE,ROMFORD,RM5 2PH

Number:11491241
Status:ACTIVE
Category:Private Limited Company

DESIGN BY WIRE LIMITED

5 ERIN CLOSE,LONDON,SW6 1BF

Number:03146751
Status:ACTIVE
Category:Private Limited Company

LYVENDEN HEALTHCARE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08882382
Status:ACTIVE
Category:Private Limited Company

MATSON DUNN LTD

SPRINGBANK STATION LANE,HARROGATE,HG3 3RU

Number:08401938
Status:ACTIVE
Category:Private Limited Company

NO REDEEMING FEATURES LTD.

112A KENSINGTON CHURCH STREET,LONDON,W8 4BH

Number:09545397
Status:ACTIVE
Category:Private Limited Company

PCN AGRICULTURE HOLDINGS LIMITED

UNIT 1,ATTLEBOROUGH,NR17 1QD

Number:09916003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source