Advanced company searchLink opens in new window

BRIXTON SPLASH LTD

Company number 07071661

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2013 AR01 Annual return made up to 10 November 2013 no member list
25 Sep 2013 TM01 Termination of appointment of John Sakutombo as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 10 November 2012 no member list
27 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 10 November 2011 no member list
22 Nov 2011 CH01 Director's details changed for Joanna Sylvia Watson on 1 September 2011
22 Nov 2011 CH01 Director's details changed for Peter St. Aubyn on 1 September 2011
22 Nov 2011 CH01 Director's details changed for Steve Martin on 1 September 2011
22 Nov 2011 CH01 Director's details changed for Joanna Lucille Birch-Phaure on 1 September 2011
22 Nov 2011 CH01 Director's details changed for Rev John Pamhare Sakutombo on 1 September 2011
19 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
16 May 2011 TM01 Termination of appointment of Alvin Elcock as a director
  • ANNOTATION Date of termination was removed from the public register on 29/06/2011 as it was invalid or ineffective.
16 May 2011 TM01 Termination of appointment of Alvin Elcock as a director
16 May 2011 TM01 Termination of appointment of Rosalind Griffiths as a director
12 Apr 2011 TM01 Termination of appointment of Thomas Esterine as a director
29 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2011 AR01 Annual return made up to 10 November 2010
21 Mar 2011 AD01 Registered office address changed from , Metrosports Foundation, 64 Railton Road, Brixton, London, SE24 0LF on 21 March 2011
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 TM01 Termination of appointment of Jane Duncan Ribeiro as a director
10 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)