- Company Overview for BRAMSHOTT INVESTMENTS LIMITED (06130236)
- Filing history for BRAMSHOTT INVESTMENTS LIMITED (06130236)
- People for BRAMSHOTT INVESTMENTS LIMITED (06130236)
- More for BRAMSHOTT INVESTMENTS LIMITED (06130236)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | TM01 | Termination of appointment of Alexander Hunter Ballantyne as a director on 31 March 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | AD01 | Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH to Tower House 4 Ludshott Manor Woolmer Lane Bramshott GU30 7rd on 24 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Alexander Hunter Ballantyne on 1 December 2014 | |
16 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
22 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
19 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
19 Dec 2013 | CH03 | Secretary's details changed for John Statham on 16 May 2013 | |
27 Sep 2013 | TM02 | Termination of appointment of John Statham as a secretary | |
27 Sep 2013 | AP03 | Appointment of Mr Gavin Mark Kaye as a secretary | |
11 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
08 Mar 2013 | CH01 | Director's details changed for Mr Alexander Hunter Ballantyne on 18 March 2012 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from 35 Abbey Street Ickleton Saffron Walden Essex CB10 1SS United Kingdom on 11 December 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|