- Company Overview for BRAYSON LETTINGS LIMITED (05942674)
- Filing history for BRAYSON LETTINGS LIMITED (05942674)
- People for BRAYSON LETTINGS LIMITED (05942674)
- More for BRAYSON LETTINGS LIMITED (05942674)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
15 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG on 22 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Andrew Paul Clark on 21 September 2015 | |
18 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2015 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AD01 | Registered office address changed from Top Floor 67 Lemon Street Truro Cornwall TR1 2PN England on 16 May 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 1St Floor Offices Berry Road Studios Berry Road Newquay Cornwall TR7 1AT on 14 April 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2014-03-26
|
|
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off |