Advanced company searchLink opens in new window

BRAMBLE IT LTD

Company number 05741589

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
31 Dec 2012 DS01 Application to strike the company off the register
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
26 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 17 March 2011
02 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Ross William Murray on 14 March 2010
31 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
21 May 2009 363a Return made up to 14/03/09; full list of members
02 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 14/03/08; full list of members
25 Mar 2008 288c Director's Change of Particulars / ross murray / 01/01/2008 / HouseName/Number was: , now: 94; Street was: 32 carpenter drive, now: shears drive; Post Code was: SP4 7WD, now: SP4 7XY; Country was: , now: united kingdom
23 Jan 2008 288a New secretary appointed
04 Jan 2008 288b Secretary resigned
04 Jan 2008 288b Director resigned
19 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
28 Aug 2007 287 Registered office changed on 28/08/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW
27 Apr 2007 CERTNM Company name changed OGMPSC137 LIMITED\certificate issued on 27/04/07
10 Apr 2007 363a Return made up to 14/03/07; full list of members
10 Apr 2007 288a New director appointed
10 Apr 2007 288a New secretary appointed