- Company Overview for BRIEMOLN LTD (13453488)
- Filing history for BRIEMOLN LTD (13453488)
- People for BRIEMOLN LTD (13453488)
- More for BRIEMOLN LTD (13453488)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2023 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
13 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | |
15 Sep 2021 | AD01 | Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF to Unit 3 22 Westgate Grantham NG31 6LU on 15 September 2021 | |
13 Sep 2021 | PSC07 | Cessation of Ryan Lovell as a person with significant control on 30 June 2021 | |
10 Sep 2021 | PSC01 | Notification of John Niño Agravante as a person with significant control on 30 June 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Ryan Lovell as a director on 30 June 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr John Nino Agravante as a director on 30 June 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 20 Scwd Yr Afon Aberdulais Neath SA10 8LB Wales to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 7 July 2021 | |
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|