-
BRISK PROJECTS LIMITED - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Company Information
- Company registration number
- 07254863
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 2 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Managing Directors
- BRISCALL, Annabelle Louise
- BRISCALL, Kelvin Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-17
- Dissolved on
- 2023-06-17
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Kelvin Ian Briscall
- Mrs Annabelle Briscall
- Mrs Annabelle Briscall
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ANNABELLE OSGOOD LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-05-17
- Annual Return
- Due Date: 2022-05-31
- Last Date: 2021-05-17
-
BRISK PROJECTS LIMITED Company Description
- BRISK PROJECTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07254863. Its current trading status is "closed". It was registered 2010-05-17. It was previously called ANNABELLE OSGOOD LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-05-17.It can be contacted at Suite 2 2Nd Floor Phoenix House .
Get BRISK PROJECTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brisk Projects Limited - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom
Did you know? kompany provides original and official company documents for BRISK PROJECTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-20) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-02-18) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2022-02-18) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-18) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-02-18) - 600
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-26) - AA
-
confirmation-statement-with-updates (2021-05-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-11) - AA
-
confirmation-statement-with-updates (2020-05-22) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-13) - AA
-
confirmation-statement-with-updates (2019-05-22) - CS01
-
resolution (2019-10-07) - RESOLUTIONS
-
capital-allotment-shares (2019-10-07) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-18) - AA
-
change-to-a-person-with-significant-control (2018-04-16) - PSC04
-
change-person-director-company-with-change-date (2018-04-16) - CH01
-
confirmation-statement-with-updates (2018-05-30) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
-
confirmation-statement-with-updates (2017-05-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-17) - AA
-
change-person-director-company-with-change-date (2014-05-27) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
-
change-person-director-company-with-change-date (2013-07-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-31) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-06-13) - SH01
-
appoint-person-director-company-with-name (2012-06-14) - AP01
-
certificate-change-of-name-company (2012-06-14) - CERTNM
-
change-person-director-company-with-change-date (2012-12-04) - CH01
-
accounts-with-accounts-type-dormant (2012-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-01) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
change-person-director-company-with-change-date (2011-06-02) - CH01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-05-28) - AA01
-
incorporation-company (2010-05-17) - NEWINC