Advanced company searchLink opens in new window

BROWNBARE PR LIMITED

Company number 02514703

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2012 DS01 Application to strike the company off the register
26 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 17,000
18 Jul 2011 CERTNM Company name changed sysquest LIMITED\certificate issued on 18/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-18
13 Jul 2011 CH01 Director's details changed for Mr John Ahmet Brown on 1 June 2011
13 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
02 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
02 Jul 2010 AP04 Appointment of Sole Associates as a secretary
02 Jul 2010 CH01 Director's details changed for John Ahmet Brown on 22 June 2010
02 Jul 2010 TM02 Termination of appointment of Turner Hampton Secretaries Limited as a secretary
02 Jul 2010 TM02 Termination of appointment of Turner Hampton Ltd as a secretary
18 May 2010 AD01 Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 18 May 2010
13 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
18 Aug 2009 363a Return made up to 22/06/09; full list of members
21 Apr 2009 AA Accounts made up to 30 June 2008
25 Mar 2009 363a Return made up to 22/06/08; full list of members
25 Mar 2009 288c Director's Change of Particulars / john brown / 21/06/2008 / HouseName/Number was: , now: 57; Street was: 36 martin way, now: bramfield road; Post Town was: woking, now: london; Region was: surrey, now: ; Post Code was: GU21 7RX, now: SW11 6RA
21 Mar 2009 288a Secretary appointed turner hampton LTD
21 Mar 2009 287 Registered office changed on 21/03/2009 from 36 martin way st johns woking surrey GU21 7RX
29 Apr 2008 AA Accounts made up to 30 June 2007
18 Jul 2007 363a Return made up to 22/06/07; full list of members
09 May 2007 AA Accounts made up to 30 June 2006
12 Oct 2006 363s Return made up to 22/06/06; full list of members