BRYONY FROST LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
03/05/243 May 2024 | Application to strike the company off the register |
04/03/244 March 2024 | Registered office address changed from Fallowfield Cottage Milton East Knoyle Salisbury SP3 6BG England to Manufactory House Bell Lane Hertford Herts SG14 1BP on 2024-03-04 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
21/07/2321 July 2023 | Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to Fallowfield Cottage Milton East Knoyle Salisbury SP3 6BG on 2023-07-21 |
10/03/2310 March 2023 | Change of details for Bryony Mae Frost as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Director's details changed for Bryony Mae Frost on 2023-03-10 |
09/03/239 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-09 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
04/01/234 January 2023 | Director's details changed for Bryony Mae Frost on 2023-01-04 |
04/01/234 January 2023 | Change of details for Bryony Mae Frost as a person with significant control on 2023-01-04 |
22/09/2222 September 2022 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to 76 New Cavendish Street London W1G 9TB on 2022-09-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
22/06/2022 June 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
05/02/205 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYONY MAE FROST |
05/02/205 February 2020 | CESSATION OF BRYONY FROST AS A PSC |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER EX2 4HY ENGLAND |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
06/02/186 February 2018 | DIRECTOR APPOINTED BRYONY MAE FROST |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / FD SECRETARIAL LTD / 31/01/2018 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
31/01/1831 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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