- Company Overview for BRAZZI TWS-DAP LIMITED (05431383)
- Filing history for BRAZZI TWS-DAP LIMITED (05431383)
- People for BRAZZI TWS-DAP LIMITED (05431383)
- Charges for BRAZZI TWS-DAP LIMITED (05431383)
- More for BRAZZI TWS-DAP LIMITED (05431383)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2010 | TM01 | Termination of appointment of Brian Gauci as a director | |
04 Sep 2009 | 288c | Director's Change of Particulars / nino petoia / 31/07/2009 / HouseName/Number was: , now: 2; Street was: 2 upper tooting road, now: upper tooting road; Area was: balham, now: tooting | |
05 Aug 2009 | 288b | Appointment Terminated Director troy murphy | |
22 Jun 2009 | 363a | Return made up to 21/04/09; full list of members | |
02 Jan 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
01 Sep 2008 | 363a | Return made up to 21/04/08; full list of members | |
24 Jun 2008 | CERTNM | Company name changed solidform LIMITED\certificate issued on 25/06/08 | |
18 Jun 2008 | 288c | Secretary's Change of Particulars / c and p company street secretaries LIMITED / 11/06/2008 / Surname was: c and p company street secretaries LIMITED, now: c & p company secretaries LIMITED | |
15 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Mar 2008 | 363a | Return made up to 21/04/07; full list of members | |
16 Jul 2007 | 288c | Director's particulars changed | |
05 Apr 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
14 Jul 2006 | 288c | Director's particulars changed | |
01 Jun 2006 | 363s | Return made up to 21/04/06; full list of members | |
14 Oct 2005 | 88(2)O | Ad 18/05/05--------- £ si 98@1 | |
03 Sep 2005 | 395 | Particulars of mortgage/charge | |
24 Aug 2005 | 88(2)R | Ad 18/05/05--------- £ si 98@1=98 £ ic 1/99 | |
22 Aug 2005 | 288a | New director appointed | |
22 Aug 2005 | 288a | New director appointed | |
22 Aug 2005 | 288a | New director appointed | |
22 Aug 2005 | 288a | New secretary appointed | |
22 Aug 2005 | 287 | Registered office changed on 22/08/05 from: 134 percival rd enfield EN1 1QU | |
11 May 2005 | RESOLUTIONS |
Resolutions
|