Advanced company searchLink opens in new window

BRISA MARINA LTD

Company number 11859256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AD01 Registered office address changed from Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 29 December 2023
29 Dec 2023 600 Appointment of a voluntary liquidator
29 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-21
29 Dec 2023 LIQ02 Statement of affairs
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
19 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
01 Mar 2021 AA Accounts for a dormant company made up to 30 September 2019
01 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 September 2019
18 Feb 2021 TM01 Termination of appointment of Ryan Paul Carlton as a director on 30 November 2020
18 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
18 Mar 2020 PSC01 Notification of Jordan Mckenzie-Allan as a person with significant control on 5 March 2019
18 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 18 March 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 100
09 Apr 2019 AD01 Registered office address changed from 142 Station Road Irchester Wellingborough NN29 7EW United Kingdom to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Jordan Mckenzie-Allan on 4 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Luke James Reay on 4 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Ryan Paul Carlton on 4 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Daniel James Bradley on 4 March 2019
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted