Advanced company searchLink opens in new window

BRUNSWICK INVESTMENTS LIMITED

Company number 10160999

Filter by category

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)
08 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
02 Jun 2021 AD01 Registered office address changed from Castle Hill Insolvency Heron Road Sowton Industrial Estate Exeter EX2 7LL England to 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 2 June 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
09 Mar 2021 600 Appointment of a voluntary liquidator
09 Mar 2021 LIQ01 Declaration of solvency
26 Feb 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Castle Hill Insolvency Heron Road Sowton Industrial Estate Exeter EX2 7LL on 26 February 2021
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
05 May 2020 PSC04 Change of details for Rima Elie Brihi as a person with significant control on 1 January 2020
05 May 2020 CH01 Director's details changed for Rima Elie Brihi on 1 January 2020
05 May 2020 CH01 Director's details changed for Rima Elie Brihi on 1 January 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
08 Apr 2020 PSC04 Change of details for Mr Romanos Elie Brihi as a person with significant control on 8 April 2020
08 Apr 2020 CH01 Director's details changed for Mr Romanos Elie Brihi on 8 April 2020
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
02 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
21 Oct 2016 CH01 Director's details changed for Mr Romanos Elie Brihi on 21 October 2016
04 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-04
  • GBP 3