Brutal Documents Ltd

General information

Name:

Brutal Documents Limited

Office Address:

Dove Marsh & Jones 1 Andromeda House Calleva Park RG7 8AP Aldermaston

Number: 06881531

Incorporation date: 2009-04-20

Dissolution date: 2021-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the start of Brutal Documents Ltd, the company that was situated at Dove Marsh & Jones 1 Andromeda House, Calleva Park in Aldermaston. The company was founded on 2009/04/20. Its reg. no. was 06881531 and the company zip code was RG7 8AP. This firm had been present in this business for approximately 12 years up until 2021/09/28.

Ian N. was this specific firm's director, formally appointed 15 years ago.

Ian N. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ian N.

Role: Director

Appointed: 20 April 2009

Latest update: 8 September 2023

People with significant control

Ian N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 20 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts 25 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies