Advanced company searchLink opens in new window

T.A. BRAITHWAITE & ASSOCIATES (INSURANCE BROKERS) LIMITED

Company number 00942009

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
07 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2017 CS01 Confirmation statement made on 26 October 2016 with updates
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 TM01 Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 640,000
22 Dec 2015 CH01 Director's details changed for Adesoye Olumide Braithwaite on 1 November 2015
23 Oct 2015 AD01 Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 23 October 2015
03 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 640,000
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AP01 Appointment of Mrs Olukemi Olamide Olayanju as a director