BRYANMIZEN LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
| 24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
| 24/03/2524 March 2025 | Notice of final account prior to dissolution |
| 20/01/2520 January 2025 | Progress report in a winding up by the court |
| 10/12/2410 December 2024 | Receiver's abstract of receipts and payments to 2024-12-06 |
| 20/08/2420 August 2024 | Notice of removal of liquidator by court |
| 20/08/2420 August 2024 | Appointment of a liquidator |
| 05/01/245 January 2024 | Receiver's abstract of receipts and payments to 2023-12-06 |
| 20/12/2320 December 2023 | Progress report in a winding up by the court |
| 03/07/233 July 2023 | Receiver's abstract of receipts and payments to 2023-06-06 |
| 26/01/2326 January 2023 | Progress report in a winding up by the court |
| 24/01/2324 January 2023 | Receiver's abstract of receipts and payments to 2021-12-06 |
| 24/01/2324 January 2023 | Receiver's abstract of receipts and payments to 2022-12-06 |
| 24/01/2324 January 2023 | Receiver's abstract of receipts and payments to 2022-06-06 |
| 17/01/2217 January 2022 | Progress report in a winding up by the court |
| 23/12/2123 December 2021 | Receiver's abstract of receipts and payments to 2021-06-06 |
| 01/05/201 May 2020 | S125 |
| 10/09/1910 September 2019 | CESSATION OF NICHOLAS FRANK CARLINO AS A PSC |
| 10/09/1910 September 2019 | DIRECTOR APPOINTED MR STEPHEN GERARD FARRELLY |
| 10/09/1910 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLINO |
| 03/07/193 July 2019 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00012532 |
| 03/07/193 July 2019 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00012532,00012290 |
| 03/07/193 July 2019 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012532,00012290 |
| 03/07/193 July 2019 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00012532 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | 30/09/16 TOTAL EXEMPTION FULL |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
| 27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
| 25/10/1625 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097794750003 |
| 20/09/1620 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097794750002 |
| 19/09/1619 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097794750001 |
| 17/09/1517 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
| 16/09/1516 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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