BRYANMIZEN LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Notice of final account prior to dissolution

View Document

20/01/2520 January 2025 Progress report in a winding up by the court

View Document

10/12/2410 December 2024 Receiver's abstract of receipts and payments to 2024-12-06

View Document

20/08/2420 August 2024 Notice of removal of liquidator by court

View Document

20/08/2420 August 2024 Appointment of a liquidator

View Document

05/01/245 January 2024 Receiver's abstract of receipts and payments to 2023-12-06

View Document

20/12/2320 December 2023 Progress report in a winding up by the court

View Document

03/07/233 July 2023 Receiver's abstract of receipts and payments to 2023-06-06

View Document

26/01/2326 January 2023 Progress report in a winding up by the court

View Document

24/01/2324 January 2023 Receiver's abstract of receipts and payments to 2021-12-06

View Document

24/01/2324 January 2023 Receiver's abstract of receipts and payments to 2022-12-06

View Document

24/01/2324 January 2023 Receiver's abstract of receipts and payments to 2022-06-06

View Document

17/01/2217 January 2022 Progress report in a winding up by the court

View Document

23/12/2123 December 2021 Receiver's abstract of receipts and payments to 2021-06-06

View Document

01/05/201 May 2020 S125

View Document

10/09/1910 September 2019 CESSATION OF NICHOLAS FRANK CARLINO AS A PSC

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR STEPHEN GERARD FARRELLY

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLINO

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00012532

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00012532,00012290

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012532,00012290

View Document

03/07/193 July 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012532

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097794750003

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097794750002

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097794750001

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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