Advanced company searchLink opens in new window

BRYMORE TRADING LIMITED

Company number 09202279

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
29 Aug 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
28 Jul 2020 AA Accounts for a small company made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
11 Jul 2019 AP01 Appointment of Mrs Nicola Susan Mould as a director on 1 July 2019
11 Jul 2019 TM01 Termination of appointment of Gillian Evelyn Florence Warren as a director on 30 June 2019
06 Jun 2019 AA Accounts for a small company made up to 31 August 2018
13 Feb 2019 TM01 Termination of appointment of Simon Grundy as a director on 21 December 2018
27 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
14 Mar 2018 AA Accounts for a small company made up to 31 August 2017
06 Dec 2017 TM01 Termination of appointment of Jennifer Grace Ashworth as a director on 26 September 2017
06 Dec 2017 AP01 Appointment of Mr Simon Grundy as a director on 27 September 2017
18 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
05 Jun 2017 AA Accounts for a small company made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
30 Aug 2016 AP01 Appointment of Mrs Diana Margaret Bright as a director on 26 May 2016
20 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Nov 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
24 Sep 2015 TM01 Termination of appointment of Gordon Stewart Fraser as a director on 9 June 2015
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 1