BRIMROD LIMITED

Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire
StatusDISSOLVED
Company No.08832490
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month

SUMMARY

BRIMROD LIMITED is an dissolved private limited company with number 08832490. It was incorporated 10 years, 5 months, 8 days ago, on 06 January 2014 and it was dissolved 1 month ago, on 14 May 2024. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Salma Shah

Notification date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Mr Amar Shah

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Salma Shah

Appointment date: 2014-09-18

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Mr Amar Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

Old address: 18 Essex Street Northampton NN2 6DR United Kingdom

Change date: 2014-07-29

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMFIELD SPECSAVERS LIMITED

UNIT 34,BANGOR,BT19 7HB

Number:NI029154
Status:ACTIVE
Category:Private Limited Company

CEDAR WEALTH PLANNING LIMITED

THE GREENHOUSE,DERBY,DE22 3AG

Number:08563260
Status:ACTIVE
Category:Private Limited Company

FLUTTER ME LIMITED

FLAT 1185 17 ST. GEORGE WHARF,LONDON,SW8 2FE

Number:10648745
Status:ACTIVE
Category:Private Limited Company

HILLVALE PROPERTIES LIMITED

VICTORIA HOUSE,CWMBRAN,NP44 3JS

Number:06286908
Status:ACTIVE
Category:Private Limited Company

ICECOOL DIAMONDS LIMITED

5TH FLOOR, COUNTY HOUSE,LONDON,EC1N 8AT

Number:09656193
Status:ACTIVE
Category:Private Limited Company

POLLEN STREET CAPITAL LIMITED

11-12 HANOVER SQUARE,LONDON,W1S 1JJ

Number:08741640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source