Company Information for BRIGANTI ADAMS LTD
RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
06231625
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIGANTI ADAMS LTD | |
Legal Registered Office | |
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG Other companies in NE7 | |
Company Number | 06231625 | |
---|---|---|
Company ID Number | 06231625 | |
Date formed | 2007-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 23/03/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-05 12:14:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-25 | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 4B Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne Tyne and Wear NE12 6RU England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM Suite 1 Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/17 FROM 274 Chillingham Road Heaton Newcastle upon Tyne NE6 5LQ England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BRUMPTON-TAYLOR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/16 FROM 18 Sherfield Drive Cochrane Park Newcastle upon Tyne Tyne and Wear NE7 7LN | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BRIGANTI / 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BRUMPTON-TAYLOR / 30/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN MARK BRIGANTI on 2013-04-30 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Nicola Adams on 2012-05-01 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BRIGANTI / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ADAMS / 30/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ADAMS / 24/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 11 CHURCH HILL MEWS ST PETERS BASIN NEWCASTLE UPON TYNE TYNE & WEAR NE6 1BH | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 15 ELLINGTON CLOSE WEST DENTON PARK NEWCASTLE UPON TYNE TYNE & WEAR NE15 8QN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-03 |
Resolution | 2020-03-03 |
Meetings o | 2020-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGANTI ADAMS LTD
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as BRIGANTI ADAMS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRIGANTI ADAMS LTD | Event Date | 2020-03-03 |
Name of Company: BRIGANTI ADAMS LTD Company Number: 06231625 Trading Name: The Nicola Taylor Experience Nature of Business: Hair and Beauty Salon Registered office: RMT, Gosforth Park Avenue, Newcastl… | |||
Initiating party | Event Type | Resolution | |
Defending party | BRIGANTI ADAMS LTD | Event Date | 2020-03-03 |
Initiating party | Event Type | Meetings o | |
Defending party | BRIGANTI ADAMS LTD | Event Date | 2020-02-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |