Advanced company searchLink opens in new window

A BRUKAS LTD

Company number 11552824

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2022 DS01 Application to strike the company off the register
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Jan 2022 PSC04 Change of details for Mr Arturas Brukas as a person with significant control on 21 January 2022
21 Jan 2022 CH01 Director's details changed for Mr Arturas Brukas on 21 January 2022
21 Jan 2022 AD01 Registered office address changed from 49 Keys Avenue Bristol Avon BS7 0HQ United Kingdom to 154 Chessel Drive Patchway Bristol Gloucestershire BS34 5UZ on 21 January 2022
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
09 Aug 2021 CH01 Director's details changed for Mr Arturas Brukas on 9 August 2021
09 Aug 2021 PSC04 Change of details for Mr Arturas Brukas as a person with significant control on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from 13 Woodbury Gardens Radbourne Road London SW12 0ED England to 49 Keys Avenue Bristol Avon BS7 0HQ on 9 August 2021
03 Apr 2021 AA Micro company accounts made up to 30 September 2020
27 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Arturas Brukas on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mr Arturas Brukas as a person with significant control on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from 49 Keys Avenue Bristol Avon BS7 0HQ United Kingdom to 13 Woodbury Gardens Radbourne Road London SW12 0ED on 26 September 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
11 Feb 2019 CH01 Director's details changed for Mr Arturas Brukas on 11 February 2019
11 Feb 2019 PSC04 Change of details for Mr Arturas Brukas as a person with significant control on 11 February 2019
04 Sep 2018 CH01 Director's details changed for Mr Arthurs Brukas on 4 September 2018
04 Sep 2018 PSC04 Change of details for Mr Arthurs Brukas as a person with significant control on 4 September 2018
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 1