Advanced company searchLink opens in new window

BRAYSCALE LIMITED

Company number 01676582

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)
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
  • GBP 100
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
  • GBP 100
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