Advanced company searchLink opens in new window

BRAMSHOTT INVESTMENTS LIMITED

Company number 06130236

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)
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
  • GBP 121.44
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
  • GBP 121.44
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association