BRB OF AMFEIX LONDON LIMITED

Register to unlock more data on OkredoRegister

BRB OF AMFEIX LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12245633

Incorporation date

07/10/2019

Size

Dormant

Contacts

Registered address

Registered address

C/P Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2019)
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon12/12/2024
Liquidators' statement of receipts and payments to 2024-10-15
dot icon12/12/2023
Statement of affairs
dot icon31/10/2023
Registered office address changed from Savoy House Savoy Circus London W3 7DA to C/P Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-10-31
dot icon30/10/2023
Resolutions
dot icon30/10/2023
Appointment of a voluntary liquidator
dot icon05/06/2023
Appointment of Mr Jack Oliver Hudson as a director on 2022-08-27
dot icon02/06/2023
Registered office address changed from PO Box 4385 12245633: Companies House Default Address Cardiff CF14 8LH to Savoy House Savoy Circus London W3 7DA on 2023-06-02
dot icon16/06/2022
Termination of appointment of Jacob John Scanlan as a director on 2022-03-10
dot icon07/03/2022
Confirmation statement made on 2021-10-06 with no updates
dot icon07/03/2022
Accounts for a dormant company made up to 2020-10-31
dot icon27/01/2022
Registered office address changed to PO Box 4385, 12245633: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-27
dot icon17/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon27/08/2020
Statement of capital following an allotment of shares on 2019-10-07
dot icon11/08/2020
Resolutions
dot icon03/08/2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Bell Yard, London, Bell Yard London WC2A 2JR on 2020-08-03
dot icon01/08/2020
Appointment of Jacob John Scanlan as a director on 2020-08-01
dot icon09/06/2020
First Gazette notice for voluntary strike-off
dot icon03/06/2020
Withdraw the company strike off application
dot icon03/06/2020
Termination of appointment of Jack Oliver Hudson as a director on 2020-05-30
dot icon31/05/2020
Application to strike the company off the register
dot icon07/10/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
06/10/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Jack Oliver
Director
07/10/2019 - 30/05/2020
2
Hudson, Jack Oliver
Director
27/08/2022 - Present
2
Scanlan, Jacob John
Director
01/08/2020 - 10/03/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRB OF AMFEIX LONDON LIMITED

BRB OF AMFEIX LONDON LIMITED is an(a) Liquidation company incorporated on 07/10/2019 with the registered office located at C/P Interpath Limited, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRB OF AMFEIX LONDON LIMITED?

toggle

BRB OF AMFEIX LONDON LIMITED is currently Liquidation. It was registered on 07/10/2019 .

Where is BRB OF AMFEIX LONDON LIMITED located?

toggle

BRB OF AMFEIX LONDON LIMITED is registered at C/P Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does BRB OF AMFEIX LONDON LIMITED do?

toggle

BRB OF AMFEIX LONDON LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRB OF AMFEIX LONDON LIMITED?

toggle

The latest filing was on 18/12/2025: Liquidators' statement of receipts and payments to 2025-10-15.