Brody Trims Limited

DataGardener
dissolved

Brody Trims Limited

06634987Private Limited With Share Capital

C/O Aticus Recovery Limited, Rockliffe Buildings, Aintree, L97BP
Incorporated

01/07/2008

Company Age

17 years

Directors

1

Employees

SIC Code

46410

Risk

Company Overview

Registration, classification & business activity

Brody Trims Limited (06634987) is a private limited with share capital incorporated on 01/07/2008 (17 years old) and registered in aintree, L97BP. The company operates under SIC code 46410 - wholesale of textiles.

Private Limited With Share Capital
SIC: 46410
Incorporated 01/07/2008
L97BP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Filed Documents

36
Gazette Dissolved Liquidation
Category:Gazette
Date:18-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-01-2019
Resolution
Category:Resolution
Date:24-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Change Sail Address Company With Old Address
Category:Address
Date:31-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2012
Termination Director Company With Name
Category:Officers
Date:10-11-2011
Termination Secretary Company With Name
Category:Officers
Date:10-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Move Registers To Sail Company
Category:Address
Date:08-09-2010
Change Sail Address Company
Category:Address
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Legacy
Category:Annual Return
Date:16-07-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Accounts
Date:06-07-2009
Incorporation Company
Category:Incorporation
Date:01-07-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2019
Filing Date27/09/2018
Latest Accounts31/12/2017

Trading Addresses

32 Stephenson Street, London, E164SA
C/O Aticus Recovery Limited, Rockliffe Buildings, Aintree, Liverpool L9 7Bp, L97BPRegistered

Contact

C/O Aticus Recovery Limited, Rockliffe Buildings, Aintree, L97BP