Advanced company searchLink opens in new window

BRAY BROCANTE LIMITED

Company number 05847105

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)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Roslyn Louise Harpham on 1 October 2009
07 Jul 2010 CH01 Director's details changed for Garry Harpham on 1 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jul 2009 363a Return made up to 15/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Oct 2008 363a Return made up to 15/06/08; full list of members
02 Feb 2008 88(2)R Ad 02/01/08--------- £ si 97@1=97 £ ic 3/100
24 Jan 2008 123 Nc inc already adjusted 02/01/08
24 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jan 2008 MEM/ARTS Memorandum and Articles of Association
22 Jan 2008 288a New secretary appointed;new director appointed
22 Jan 2008 288b Secretary resigned
18 Jan 2008 CERTNM Company name changed the cushion store LIMITED\certificate issued on 18/01/08