- Company Overview for BRAYSCALE LIMITED (01676582)
- Filing history for BRAYSCALE LIMITED (01676582)
- People for BRAYSCALE LIMITED (01676582)
- Charges for BRAYSCALE LIMITED (01676582)
- Insolvency for BRAYSCALE LIMITED (01676582)
- More for BRAYSCALE LIMITED (01676582)
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) |
---|---|---|---|
08 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2016 | MR04 | Satisfaction of charge 8 in full | |
06 Oct 2016 | MR04 | Satisfaction of charge 7 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 9 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 10 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 5 in full | |
19 Sep 2016 | 2.24B | Administrator's progress report to 31 August 2016 | |
16 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 May 2016 | 2.24B | Administrator's progress report to 1 April 2016 | |
06 Jan 2016 | 2.23B | Result of meeting of creditors | |
20 Oct 2015 | AD01 | Registered office address changed from 193 Edgware Road Colindale London NW9 6LP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 20 October 2015 | |
13 Oct 2015 | 2.12B | Appointment of an administrator | |
23 Sep 2015 | AP01 | Appointment of Mr Ali Moledina as a director on 18 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Shamim Moledina as a director on 10 August 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
12 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 |