Advanced company searchLink opens in new window

BRAVO SERVICES LTD

Company number 06038042

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)
11 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2014 L64.07 Completion of winding up
04 Apr 2013 CH01 Director's details changed for Mr Abraham Jacobs on 31 January 2012
24 Oct 2012 COCOMP Order of court to wind up
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jul 2011 AD01 Registered office address changed from G10 Argo House Kilburn Park Road, Maida Vale London NW6 5LF on 26 July 2011
28 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
08 Feb 2011 AD01 Registered office address changed from G10 Argo House, Kilburn Park Road, Maida Vale London NW6 5LF on 8 February 2011
04 Feb 2011 OCRESCIND Order of court to rescind winding up
27 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
24 May 2010 COCOMP Order of court to wind up
16 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
16 Feb 2010 TM02 Termination of appointment of London Accountancy Practice Ltd as a secretary
16 Feb 2010 CH01 Director's details changed for Mr Abraham Jacobs on 2 November 2009
11 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Feb 2009 AA Accounts for a dormant company made up to 31 December 2007
06 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2009 363a Return made up to 29/12/08; full list of members
05 Feb 2009 363a Return made up to 29/12/07; full list of members
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2006 NEWINC Incorporation