Brickchain Corporation Ltd was formally closed on 2022-12-20.
Brickchain Corporation was a private limited company that could have been found at 7 Bell Yard, London, WC2A 2JR, London, ENGLAND. This company (officially started on 2020-09-30) was run by 2 directors.
Director Dale P. who was appointed on 20 September 2021.
Director Jayeshkumar S. who was appointed on 01 September 2021.
The company was officially classified as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100), "manufacture of other technical ceramic products" (23440).
According to the Companies House information, there was a name change on 2020-11-06, their previous name was Ppc Solutions London.
The last confirmation statement was filed on 2021-10-06.
Brickchain Corporation Ltd Address / Contact
Office Address
7 Bell Yard
Town
London
Post code
WC2A 2JR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12915665
Date of Incorporation
Wed, 30th Sep 2020
Date of Dissolution
Tue, 20th Dec 2022
Industry
Other letting and operating of own or leased real estate
Industry
Buying and selling of own real estate
End of financial Year
30th September
Company age
2 years old
Account next due date
Thu, 30th Jun 2022
Next confirmation statement due date
Thu, 20th Oct 2022
Last confirmation statement dated
Wed, 6th Oct 2021
Company staff
Dale P.
Position: Director
Appointed: 20 September 2021
Jayeshkumar S.
Position: Director
Appointed: 01 September 2021
Abdulrehman S.
Position: Director
Appointed: 30 September 2020
Resigned: 01 September 2021
People with significant control
Jayeshkumar S.
Notified on
1 September 2021
Nature of control:
75,01-100% shares
Abdulrehman S.
Notified on
30 September 2020
Ceased on
1 September 2021
Nature of control:
significiant influence or control
Company previous names
Ppc Solutions London
November 6, 2020
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 6th, October 2021
confirmation statement
Free Download
(3 pages)
AP01
On Mon, 20th Sep 2021 new director was appointed.
filed on: 28th, September 2021
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 12th, September 2021
persons with significant control
Free Download
(2 pages)
AD01
Address change date: Wed, 8th Sep 2021. New Address: 7 Bell Yard London London WC2A 2JR. Previous address: 1 Telegraph Street Suite 101 London EC2R 7AR England
filed on: 8th, September 2021
address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 8th, September 2021
persons with significant control
Free Download
(1 page)
TM01
Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 7th, September 2021
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Tue, 7th Sep 2021
filed on: 7th, September 2021
confirmation statement
Free Download
(4 pages)
AP01
On Wed, 1st Sep 2021 new director was appointed.
filed on: 7th, September 2021
officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Fri, 6th Nov 2020
filed on: 6th, November 2020
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 30th, September 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.