BRYMOR INTERIORS LIMITED

Brymor House Parklands Business Park Brymor House Parklands Business Park, Denmead, PO7 6XP, Hampshire, United Kingdom
StatusDISSOLVED
Company No.09521517
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 9 days

SUMMARY

BRYMOR INTERIORS LIMITED is an dissolved private limited company with number 09521517. It was incorporated 9 years, 2 months, 14 days ago, on 01 April 2015 and it was dissolved 1 year, 9 days ago, on 06 June 2023. The company address is Brymor House Parklands Business Park Brymor House Parklands Business Park, Denmead, PO7 6XP, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Geoffrey Needham

Termination date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Needham

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Steven William Wilton

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095215170001

Charge creation date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven William Wilton

Appointment date: 2015-06-16

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 TERRAPIN ROAD MANAGEMENT COMPANY LIMITED

24 TERRAPIN ROAD,LONDON,SW17 8QN

Number:06047293
Status:ACTIVE
Category:Private Limited Company

AGENT ONE (BIRMINGHAM) LIMITED

16 NIGHTINGALE WALK,STAFFORDSHIRE,WS7 9QH

Number:05010843
Status:ACTIVE
Category:Private Limited Company

CALVERMONT LTD

10 POONA ROAD,TUNBRIDGE WELLS,TN1 1SU

Number:11683735
Status:ACTIVE
Category:Private Limited Company

DIGITAL REALTY (UK) LIMITED

LEVEL 7,LONDON,EC3V 0BT

Number:05813740
Status:ACTIVE
Category:Private Limited Company

ECHO OF LIGHT ACCOUNTS LIMITED

ASH COTTAGE MAIN ROAD,PRINCES RISBOROUGH,HP27 0QT

Number:07691468
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY STAR DEVELOPMENTS LIMITED

UNIT 701, VAUXHALL SKY GARDENS,LONDON,SW8 2GB

Number:08714706
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