Advanced company searchLink opens in new window

BREX-TRANS FOOD & BEVERAGE LIMITED

Company number 11878201

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 AD01 Registered office address changed from 2 Windmill Road 1 Hemehampstead Hertfordshire HP2 4BJ England to 42 Medora Road Romford RM7 7EP on 8 November 2021
03 Sep 2021 PSC03 Notification of Nicolae Gutan as a person with significant control on 8 March 2021
02 Aug 2021 PSC07 Cessation of Andrei Pruteanu as a person with significant control on 8 March 2021
26 Jul 2021 AP03 Appointment of Mr Nicolae Gutan as a secretary on 8 March 2021
26 Jul 2021 TM01 Termination of appointment of Andrei Pruteanu as a director on 8 March 2021
26 Jul 2021 AP01 Appointment of Mr Nicolae Gutan as a director on 8 March 2021
17 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Nov 2020 PSC01 Notification of Andrei Pruteanu as a person with significant control on 28 November 2020
28 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 28 November 2020
13 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2020 CS01 Confirmation statement made on 12 March 2020 with updates
01 Nov 2020 AD01 Registered office address changed from PO Box 119720 Charleston House 13 High Street Apartment 4 Hemel Hempstead HP1 3AA United Kingdom to 2 Windmill Road 1 Hemehampstead Hertfordshire HP2 4BJ on 1 November 2020
01 Nov 2020 AP01 Appointment of Mr Andrei Pruteanu as a director on 8 December 2019
01 Nov 2020 TM01 Termination of appointment of Roman Mirecki as a director on 1 November 2020
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted