BRISA MARINA LTD
Status | LIQUIDATION |
Company No. | 11859256 |
Category | Private Limited Company |
Incorporated | 04 Mar 2019 |
Age | 5 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BRISA MARINA LTD is an liquidation private limited company with number 11859256. It was incorporated 5 years, 4 months, 28 days ago, on 04 March 2019. The company address is C/O Begbies Traynor 2 Harcourt Way C/O Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-29
Old address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England
New address: C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Change account reference date company previous extended
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type dormant
Date: 01 Mar 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 01 Mar 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-09-30
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Paul Carlton
Termination date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Notification of a person with significant control
Date: 18 Mar 2020
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jordan Mckenzie-Allan
Notification date: 2019-03-05
Documents
Withdrawal of a person with significant control statement
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-18
Documents
Capital allotment shares
Date: 17 Mar 2020
Action Date: 05 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-05
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: 142 Station Road Irchester Wellingborough NN29 7EW United Kingdom
New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Mr Jordan Mckenzie-Allan
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Mr Luke James Reay
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Mr Ryan Paul Carlton
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-04
Officer name: Mr Daniel James Bradley
Documents
Some Companies
THE DOWNSHIRE 71 BALDWINS LANE,RICKMANSWORTH,WD3 3LT
Number: | 08362530 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AB
Number: | 10220923 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE INNOVATION CENTRE AIREDALE BUSINESS CENTRE,SKIPTON,BD23 2TZ
Number: | OC364484 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BROAD HOUSE KEELINGS,OLD HATFIELD,AL9 5BG
Number: | 03142742 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE,CLECKHEATON,BD19 4TT
Number: | 10907455 |
Status: | ACTIVE |
Category: | Private Limited Company |
OBSIDERI CAPITAL ASSETS MANAGEMENT LTD.
55 A BROADWAY,LONDON,N8 8DT
Number: | 10609200 |
Status: | ACTIVE |
Category: | Private Limited Company |