- Company Overview for BRAXTON PROPERTIES LTD (05413713)
- Filing history for BRAXTON PROPERTIES LTD (05413713)
- People for BRAXTON PROPERTIES LTD (05413713)
- More for BRAXTON PROPERTIES LTD (05413713)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AD01 | Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 601 International House 223 Regent Street London W1B 2QD on 28 July 2014 | |
30 Jan 2014 | AA | Accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 |
Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
02 Apr 2013 | TM02 | Termination of appointment of Miller & Co. Secretaries Ltd as a secretary on 2 April 2013 | |
21 Mar 2013 | AP01 | Appointment of Mrs Maria Carmela De Luca as a director on 18 March 2013 | |
10 Mar 2013 | TM01 | Termination of appointment of Mario Danese as a director on 10 March 2013 | |
04 Mar 2013 | AA | Accounts made up to 30 April 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Mario Mario Danese as a director on 12 July 2012 | |
12 Jul 2012 | TM01 | Termination of appointment of Maria Carmela De Luca as a director on 12 July 2012 | |
09 Jul 2012 | AP04 | Appointment of Miller & Co. Secretaries Ltd as a secretary on 26 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
26 Jun 2012 | AP01 | Appointment of Miss Maria Carmela De Luca as a director on 26 June 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Timothy George Christie Becker as a director on 26 June 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH United Kingdom on 30 April 2012 | |
19 Apr 2012 | CERTNM |
Company name changed braxton consultants LIMITED\certificate issued on 19/04/12
|
|
19 Apr 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | AP01 | Appointment of Mr Timothy George Christie Becker as a director on 12 April 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of Maria Carmela De Luca as a director on 12 April 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 1-5 Lillie Road London SW6 1TX United Kingdom on 5 April 2012 | |
05 Apr 2012 | TM02 | Termination of appointment of Legal Secretaries Limited as a secretary on 5 April 2012 | |
05 Apr 2012 | AP01 | Appointment of Mrs Maria Carmela De Luca as a director on 5 April 2012 | |
28 Dec 2011 | TM01 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 December 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders |