- Company Overview for BRYMOR MARINE LIMITED (08531604)
- Filing history for BRYMOR MARINE LIMITED (08531604)
- People for BRYMOR MARINE LIMITED (08531604)
- Charges for BRYMOR MARINE LIMITED (08531604)
- More for BRYMOR MARINE LIMITED (08531604)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
01 Jun 2020 | TM01 | Termination of appointment of Paul Geoffrey Needham as a director on 31 March 2019 | |
01 Jun 2020 | TM02 | Termination of appointment of Paul Needham as a secretary on 31 March 2019 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Stephen James Morton as a secretary on 1 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
06 Feb 2014 | MR01 | Registration of charge 085316040001 | |
27 Jan 2014 | AP03 | Appointment of Mr Paul Needham as a secretary | |
27 Jan 2014 | AP01 | Appointment of Mr. Paul Geoffrey Needham as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Mark William Dyer as a director |