Advanced company searchLink opens in new window

BRAYSON LETTINGS LIMITED

Company number 05942674

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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