Brg Eight Limited

DataGardener
dissolved

Brg Eight Limited

04932228Private Limited With Share Capital

Onecom House 4400 Parkway, Whiteley, Fareham, PO157FJ
Incorporated

14/10/2003

Company Age

22 years

Directors

2

Employees

SIC Code

47789

Risk

Company Overview

Registration, classification & business activity

Brg Eight Limited (04932228) is a private limited with share capital incorporated on 14/10/2003 (22 years old) and registered in fareham, PO157FJ. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Incorporated 14/10/2003
PO157FJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

97
Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:12-11-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2019
Resolution
Category:Resolution
Date:07-08-2019
Resolution
Category:Resolution
Date:31-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Legacy
Category:Capital
Date:26-06-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-06-2019
Legacy
Category:Insolvency
Date:26-06-2019
Resolution
Category:Resolution
Date:26-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Move Registers To Sail Company With New Address
Category:Address
Date:04-10-2016
Change Sail Address Company With New Address
Category:Address
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2016
Auditors Resignation Company
Category:Auditors
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2016
Resolution
Category:Resolution
Date:12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-06-2012
Legacy
Category:Mortgage
Date:12-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Legacy
Category:Mortgage
Date:19-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:03-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2008
Legacy
Category:Officers
Date:27-12-2007
Legacy
Category:Officers
Date:27-12-2007
Legacy
Category:Annual Return
Date:17-10-2007
Legacy
Category:Mortgage
Date:29-08-2007
Legacy
Category:Mortgage
Date:24-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2007
Legacy
Category:Mortgage
Date:06-01-2007
Legacy
Category:Annual Return
Date:30-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2005
Legacy
Category:Annual Return
Date:19-12-2005
Legacy
Category:Annual Return
Date:24-10-2005
Legacy
Category:Officers
Date:05-09-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2005
Legacy
Category:Capital
Date:17-12-2004
Legacy
Category:Capital
Date:17-12-2004
Resolution
Category:Resolution
Date:17-12-2004
Legacy
Category:Annual Return
Date:12-10-2004
Legacy
Category:Accounts
Date:30-09-2004
Legacy
Category:Capital
Date:27-09-2004
Legacy
Category:Mortgage
Date:30-06-2004
Legacy
Category:Mortgage
Date:29-06-2004
Legacy
Category:Officers
Date:08-01-2004
Legacy
Category:Officers
Date:08-01-2004
Legacy
Category:Officers
Date:30-12-2003
Legacy
Category:Officers
Date:30-12-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:17-12-2003
Incorporation Company
Category:Incorporation
Date:14-10-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date17/09/2019
Latest Accounts31/12/2018

Trading Addresses

Onecom House, 4400 Parkway, Whiteley, Fareham, Hampshire, PO157FJRegistered
Evolution House, Southend-On-Sea, Essex, SS39BF

Contact

Onecom House 4400 Parkway, Whiteley, Fareham, PO157FJ