BREALONT LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10643964
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 5 months, 3 days

SUMMARY

BREALONT LTD is an dissolved private limited company with number 10643964. It was incorporated 7 years, 4 months, 7 days ago, on 28 February 2017 and it was dissolved 4 years, 5 months, 3 days ago, on 04 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Mcfaddem

Cessation date: 2017-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Anzel Nepangue

Notification date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-28

Officer name: Mr Mark Anzel Nepangue

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anzel Nepangue

Appointment date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: 26 Aspes Road 5 Mosscraig Liverpool L28 5RN United Kingdom

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Mcfadden

Termination date: 2017-07-14

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5ALLY LTD

METROHOUSE,LEEDS,LS10 2RU

Number:11801838
Status:ACTIVE
Category:Private Limited Company

BEN E BRANCH LTD

9 BEDFORD ROAD,BEDFORD,MK44 3RG

Number:09390153
Status:ACTIVE
Category:Private Limited Company

BIRCHAL PROPERTIES 1 LIMITED

93 PARK LANE,,W1K 7TB

Number:06054567
Status:ACTIVE
Category:Private Limited Company

KAYDEE INVESTMENTS LTD

COMPTON HOUSE, 20(A) SELSDON,SURREY,CR2 6PA

Number:05140753
Status:ACTIVE
Category:Private Limited Company

MAKEUP FOR MEN LTD

HUNTERSFIELD,CAMBERLEY,GU15 2AD

Number:10018432
Status:ACTIVE
Category:Private Limited Company

MEDANNEX LIMITED

WHINNYHALL HOUSE,GLENROTHES,KY5 0UB

Number:SC363190
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