Bre/Carbon Vhcuk Limited

DataGardener
dissolved

Bre/carbon Vhcuk Limited

03963831Private Limited With Share Capital

12 St. James'S Square, London, SW1Y4LB
Incorporated

30/03/2000

Company Age

26 years

Directors

1

Employees

SIC Code

42990

Risk

Company Overview

Registration, classification & business activity

Bre/carbon Vhcuk Limited (03963831) is a private limited with share capital incorporated on 30/03/2000 (26 years old) and registered in london, SW1Y4LB. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Incorporated 30/03/2000
SW1Y4LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Resolution
Category:Resolution
Date:25-09-2018
Change Of Name Notice
Category:Change Of Name
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2016
Resolution
Category:Resolution
Date:22-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2013
Legacy
Category:Mortgage
Date:16-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:07-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Termination Secretary Company With Name
Category:Officers
Date:04-11-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date13/10/2021
Latest Accounts31/12/2020

Trading Addresses

12 St. James'S Square, London, SW1Y4LBRegistered

Contact

12 St. James'S Square, London, SW1Y4LB