Advanced company searchLink opens in new window

BROCADE PROPERTIES LIMITED

Company number 03388761

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
18 May 2011 CH04 Secretary's details changed for Merkur Secretaries Limited on 23 December 2010
25 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
10 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
14 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
28 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
02 Oct 2009 363a Return made up to 15/09/09; full list of members
02 Oct 2009 287 Registered office changed on 02/10/2009 from 5TH floor 7/10 chandos street london W1G 9DG united kingdom
17 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Aug 2009 288a Director appointed richard john hogan
23 Jul 2009 288a Director appointed merkur services limted
23 Jul 2009 288a Secretary appointed merkur secretaries LIMITED
21 Apr 2009 287 Registered office changed on 21/04/2009 from 10 saville court saville place clifton bristol BS8 4EJ
21 Apr 2009 288b Appointment Terminated Director athanasius calliafas
21 Apr 2009 288b Appointment Terminated Director nitinkumar thacker
21 Apr 2009 288b Appointment Terminated Secretary delaware management company LIMITED
20 Jan 2009 288a Director appointed athanasius constantine johanne calliafas
20 Jan 2009 288b Appointment Terminated Director christopher loud
27 Jun 2008 363a Return made up to 19/06/08; full list of members
27 Jun 2008 287 Registered office changed on 27/06/2008 from 11 saville court saville place clifton bristol BS8 4EJ
26 Jun 2008 288c Secretary's Change of Particulars / delaware management company LIMITED / 01/10/2007 / HouseName/Number was: , now: 10; Street was: 11 saville court saville place, now: saville court saville place
24 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
31 Jul 2007 363a Return made up to 19/06/07; full list of members