- Company Overview for BRIXEN MAWTER LIMITED (03821672)
- Filing history for BRIXEN MAWTER LIMITED (03821672)
- People for BRIXEN MAWTER LIMITED (03821672)
- Charges for BRIXEN MAWTER LIMITED (03821672)
- More for BRIXEN MAWTER LIMITED (03821672)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 28 November 2023 | |
25 Aug 2023 | AA | Micro company accounts made up to 28 November 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 28 November 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
05 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2021 | AA | Micro company accounts made up to 28 November 2020 | |
06 Jan 2021 | AA | Micro company accounts made up to 28 November 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
28 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 28 November 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 28 November 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
22 May 2018 | CH01 | Director's details changed for Mr Michael John Grundy on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from 9 Culverden Road London SW12 9LR England to 27 Old Gloucester Street London WC1N 3AX on 22 May 2018 | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2018 | AA | Micro company accounts made up to 28 November 2016 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
18 Jul 2017 | CH01 | Director's details changed for Mr Michael John Grundy on 10 July 2017 | |
18 Jul 2017 | CH03 | Secretary's details changed for Mrs Hilary Anne Grundy on 10 July 2017 |