BRIGG MACADAM HOLDINGS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Document

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

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-08-24 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2019-04-30

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/12/1923 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

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

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 53-54 GROSVENOR STREET LONDON W1K 3HU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROBERT SWENSON / 12/09/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL MURRAY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/10/1826 October 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIM MEYRICK

View Document

02/07/182 July 2018 CESSATION OF TIM MEYRICK AS A PSC

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR GREGORY ROBERT SWENSON

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED BRIGG COMMODITIES LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROBERT SWENSON

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

18/05/1818 May 2018 DISS REQUEST WITHDRAWN

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 26 EATON PLACE LONDON SW1X 8AF ENGLAND

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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