BRUSH N' SHINE LIMITED
Status | DISSOLVED |
Company No. | 09371494 |
Category | Private Limited Company |
Incorporated | 02 Jan 2015 |
Age | 9 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2023 |
Years | 7 months, 10 days |
SUMMARY
BRUSH N' SHINE LIMITED is an dissolved private limited company with number 09371494. It was incorporated 9 years, 7 months ago, on 02 January 2015 and it was dissolved 7 months, 10 days ago, on 23 December 2023. The company address is C/O Leigh Adams Limited Maple House C/O Leigh Adams Limited Maple House, Potters Bar, EN6 5BS, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2023
Action Date: 24 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2022
Action Date: 24 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-24
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-07
Old address: 7 Downalong Bushey Heath WD23 1HZ
New address: C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Resolution
Date: 02 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Lane
Notification date: 2017-10-31
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-31
Psc name: Mrs Gemma Lane
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change person director company with change date
Date: 19 Jan 2018
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-09
Officer name: Mrs Gemma Lane
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 09 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-09
Psc name: Mrs Gemma Lane
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lane
Appointment date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Gemma Lane
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-22
Old address: 65 Oundle Avenue Bushey Hertfordshire WD23 4QG
New address: 7 Downalong Bushey Heath WD23 1HZ
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Some Companies
6 ROYAL PARADE (CHELTENHAM) MANAGEMENT LIMITED
21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN
Number: | 01962941 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR, 55,LONDON,EC2M 1RX
Number: | 11363057 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC COMPUTERS (UK) LIMITED
4 CAIRNBAN STREET,GLASGOW,G51 4GZ
Number: | SC281979 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, 19 WADSWORTH ROAD,GREENFORD,UB6 7JD
Number: | 04641581 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY ENGINEERING & BUILDING SERVICES LIMITED
SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 07281976 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMESONS HOUSE,WITNEY,OX28 3AB
Number: | 05300429 |
Status: | ACTIVE |
Category: | Private Limited Company |