- Company Overview for B. BRAHAM LIMITED (00506953)
- Filing history for B. BRAHAM LIMITED (00506953)
- People for B. BRAHAM LIMITED (00506953)
- Charges for B. BRAHAM LIMITED (00506953)
- More for B. BRAHAM LIMITED (00506953)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2016 | DS01 | Application to strike the company off the register | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
18 May 2015 | AD01 | Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
30 Nov 2011 | CH01 | Director's details changed for Michael Leslie Caudle on 20 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Andrew Widger on 20 November 2011 | |
30 Nov 2011 | CH03 | Secretary's details changed for Susan Brady on 20 November 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Andrew Widger on 20 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Michael Leslie Caudle on 20 November 2009 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |