Advanced company searchLink opens in new window

BRIJAM LTD

Company number SC477506

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 DISS40 Compulsory strike-off action has been discontinued
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CH02 Director's details changed for Gcs Supply Chain Consultants Ltd on 25 March 2020
12 Aug 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr brian walker shepherd
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 AD01 Registered office address changed from 8 Kirk Square Arbroath Dd11 DD11 1DX to 8 Kirk Square Arbroath Angus DD11 1DX on 13 May 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with updates
09 May 2018 TM01 Termination of appointment of Opsa (Uk) Ltd as a director on 26 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
19 May 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
25 Jun 2015 CH01 Director's details changed for Mr Brian Walker Shephered on 25 June 2015
30 Mar 2015 AA01 Current accounting period extended from 3 April 2015 to 30 April 2015