Advanced company searchLink opens in new window

BREMIK LTD

Company number 07136579

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)
02 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2014 TM02 Termination of appointment of William Matthew Murphy as a secretary on 11 January 2012
30 Jul 2014 TM01 Termination of appointment of Barry Michael Curran as a director on 28 April 2010
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2012 1.4 Notice of completion of voluntary arrangement
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 Jul 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AP03 Appointment of William Matthew Murphy as a secretary
11 Jan 2011 TM02 Termination of appointment of Csl Secretaries Limited as a secretary
21 Dec 2010 TM01 Termination of appointment of Kieren O`Sullivan as a director
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 5
28 Apr 2010 AP01 Appointment of Barry Michael Curran as a director
23 Feb 2010 AD01 Registered office address changed from Unit 4 Paper Mill End Great Barr Birmingham B44 8NH United Kingdom on 23 February 2010
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted