-
BRG TWO LIMITED - Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom
Company Information
- Company registration number
- 07115774
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Ridown Building Fulcrum 2, Solent Way
- Whiteley
- Fareham
- PO15 7FN
- England Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, England UK
Management
- Managing Directors
- RIDGE, Darren Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-04
- Dissolved on
- 2020-09-29
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Brownridge Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PREMIER TELECOM SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-01-18
- Last Date: 2020-01-04
-
BRG TWO LIMITED Company Description
- BRG TWO LIMITED is a ltd registered in United Kingdom with the Company reg no 07115774. Its current trading status is "closed". It was registered 2010-01-04. It was previously called PREMIER TELECOM SOLUTIONS LIMITED. It has declared SIC or NACE codes as "61900". It has 1 director The latest accounts are filed up to 2018-12-31.It can be contacted at Ridown Building Fulcrum 2, Solent Way .
Get BRG TWO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brg Two Limited - Ridown Building Fulcrum 2, Solent Way, Whiteley, Fareham, PO15 7FN, United Kingdom
Did you know? kompany provides original and official company documents for BRG TWO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-03-24) - GAZ1(A)
-
confirmation-statement-with-updates (2020-01-16) - CS01
-
dissolution-application-strike-off-company (2020-03-12) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-09-18) - AA
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-09-07) - AA
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
move-registers-to-registered-office-company-with-new-address (2017-01-04) - AD04
-
change-person-director-company-with-change-date (2017-01-04) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-07) - CH01
-
change-person-director-company-with-change-date (2016-01-22) - CH01
-
change-sail-address-company-with-new-address (2016-01-28) - AD02
-
move-registers-to-sail-company-with-new-address (2016-01-28) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
certificate-change-of-name-company (2015-05-23) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-09-11) - AA
-
mortgage-satisfy-charge-full (2015-05-23) - MR04
keyboard_arrow_right 2014
-
legacy (2014-10-09) - GUARANTEE2
-
legacy (2014-10-09) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-18) - MR01
-
auditors-resignation-company (2014-02-24) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
auditors-resignation-company (2012-06-14) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
-
termination-director-company-with-name (2012-03-19) - TM01
-
accounts-with-accounts-type-small (2012-08-10) - AA
-
auditors-resignation-company (2012-06-26) - AUD
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-06-24) - AA01
-
change-person-director-company-with-change-date (2010-01-21) - CH01
-
change-of-name-notice (2010-06-28) - CONNOT
-
incorporation-company (2010-01-04) - NEWINC
-
appoint-person-director-company-with-name (2010-11-10) - AP01
-
appoint-person-director-company-with-name (2010-01-07) - AP01
-
certificate-change-of-name-company (2010-06-28) - CERTNM
-
capital-allotment-shares (2010-01-07) - SH01