BRIGG MACADAM HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
05/04/245 April 2024 | Application to strike the company off the register |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
23/11/2323 November 2023 | Confirmation statement made on 2023-08-24 with no updates |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Micro company accounts made up to 2022-04-30 |
14/09/2214 September 2022 | Registered office address changed from 42 Brook Street London W1K 5DB England to 53-54 Grosvenor Street Grosvenor Street London W1K 3HU on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from 53-54 Grosvenor Street Grosvenor Street London W1K 3HU England to 53-54 Grosvenor Street London W1K 3HU on 2022-09-14 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-08-24 with no updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-04-30 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2019-04-30 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES |
05/05/205 May 2020 | DISS40 (DISS40(SOAD)) |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
23/12/1923 December 2019 | 30/11/18 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/11/2018 |
21/08/1921 August 2019 | Registered office address changed from , 53-54 Grosvenor Street, London, W1K 3HU, England to 53-54 Grosvenor Street London W1K 3HU on 2019-08-21 |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 53-54 GROSVENOR STREET LONDON W1K 3HU ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GREGORY ROBERT SWENSON / 12/09/2018 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL MURRAY |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/10/1826 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
26/10/1826 October 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR TIM MEYRICK |
02/07/182 July 2018 | CESSATION OF TIM MEYRICK AS A PSC |
12/06/1812 June 2018 | DIRECTOR APPOINTED MR GREGORY ROBERT SWENSON |
21/05/1821 May 2018 | COMPANY NAME CHANGED BRIGG COMMODITIES LIMITED CERTIFICATE ISSUED ON 21/05/18 |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROBERT SWENSON |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
18/05/1818 May 2018 | DISS REQUEST WITHDRAWN |
03/04/183 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/03/1827 March 2018 | APPLICATION FOR STRIKING-OFF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | Registered office address changed from , 26 Eaton Place, London, SW1X 8AF, England to 53-54 Grosvenor Street London W1K 3HU on 2017-05-22 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 26 EATON PLACE LONDON SW1X 8AF ENGLAND |
03/03/173 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company