Advanced company searchLink opens in new window

DE BRAOSE POLO SERVICES LIMITED

Company number 05660192

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 AD01 Registered office address changed from Adbury Court Adbury Holt Newtown Common Newbury Hampshire RG20 9BP on 14 May 2014
08 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
18 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 TM01 Termination of appointment of Philip Payne as a director
11 Dec 2012 AP01 Appointment of Mr Dominic Marshall Gwillim David as a director
20 Mar 2012 AD01 Registered office address changed from Merlin House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom on 20 March 2012
09 Mar 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
18 Oct 2010 TM02 Termination of appointment of Owen O'callaghan as a secretary
01 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Philip Adrian Payne on 21 December 2009
17 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
04 Feb 2009 363a Return made up to 18/12/08; full list of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from 3RD floor 104 new bond street london W1S 1SU
18 Dec 2007 363a Return made up to 18/12/07; full list of members
21 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
27 Feb 2007 363s Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/07
05 Feb 2007 88(2)R Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2
13 Mar 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07