BRYNDANSI INTERIORS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-09 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE PYE

View Document

07/09/147 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MRS ELAINE MARIE PYE

View Document

02/01/142 January 2014 COMPANY NAME CHANGED BRINDANSI LIMITED CERTIFICATE ISSUED ON 02/01/14

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PYE / 31/08/2013

View Document

04/11/134 November 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual return made up to 9 August 2012 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM THE WAITHE WELL SPRINGS FARM LOTHERSDALE ROAD CROSS HILLS NORTH YORKSHIRE BD20 8JD

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM OAKLAND HOUSE NETHERFIELD ROAD DEWSBURY WEST YORKSHIRE WF13 3JY ENGLAND

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

09/08/119 August 2011 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