BRETIAX LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10799428
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age7 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 9 days

SUMMARY

BRETIAX LTD is an dissolved private limited company with number 10799428. It was incorporated 7 years, 1 month, 2 days ago, on 02 June 2017 and it was dissolved 3 years, 5 months, 9 days ago, on 26 January 2021. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melony Clark

Cessation date: 2017-06-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edgar Membrillos

Notification date: 2017-06-02

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Edgar Mambrillos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Edgar Mambrillos

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edgar Mambrillos

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melony Clark

Termination date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: 68 Petworth Gardens Uxbridge UB10 9HQ United Kingdom

New address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED

4 BROMLEY DRIVE,BRISTOL,BS16 6JQ

Number:01552843
Status:ACTIVE
Category:Private Limited Company

A G LEAN CONSULTING LIMITED

142A ROYAL COLLEGE STREET,LONDON,NW1 0TA

Number:10114416
Status:ACTIVE
Category:Private Limited Company

COACH HORSE LANE MANAGEMENT COMPANY LIMITED

CSM ESTATE AGENTS,BELFAST,BT9 6AF

Number:NI067308
Status:ACTIVE
Category:Private Limited Company

HORSFORD WINDOW & CONSERVATORY COMPANY LIMITED

16 MARRIOTT CLOSE,OFF HEIGHAM STREET NORWICH,NR2 4UX

Number:04578981
Status:ACTIVE
Category:Private Limited Company

IOAN MOALES LTD

83A LONG LANE,HALESOWEN,B62 9DJ

Number:10169100
Status:ACTIVE
Category:Private Limited Company

MYRON HOMES GLENBOIG 1 LIMITED

31 MAIN STREET,GLENBOIG,ML5 2QT

Number:SC531692
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