Advanced company searchLink opens in new window

BRYANSTON LIMITED

Company number 06497112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 DS01 Application to strike the company off the register
21 Mar 2016 AD01 Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to Flat 14 26 Lowndes Street London SW1X 9JD on 21 March 2016
09 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
04 Aug 2014 TM02 Termination of appointment of Peter Grant as a secretary on 4 August 2014
04 Aug 2014 AP01 Appointment of Mr Paul Coumantaros as a director on 4 August 2014
04 Aug 2014 TM01 Termination of appointment of Suzanne Dayton as a director on 4 August 2014
03 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
04 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from Flat 14,, 26 Lowndes Street London Greater London SW1X 9JD on 22 October 2012
22 Oct 2012 CERTNM Company name changed wendy caledon LIMITED\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
03 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mrs Suzanne Dayton on 6 February 2010
05 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Jul 2009 288a Director appointed mrs suzanne dayton