- Company Overview for BRAVE NEW ENTERPRISES LIMITED (06258693)
- Filing history for BRAVE NEW ENTERPRISES LIMITED (06258693)
- People for BRAVE NEW ENTERPRISES LIMITED (06258693)
- More for BRAVE NEW ENTERPRISES LIMITED (06258693)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2015 | DS01 | Application to strike the company off the register | |
22 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
17 Aug 2012 | AD01 | Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 17 August 2012 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU United Kingdom on 3 June 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of Adrian Cox as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Marcus Hoye as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Michael David as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Adrian Cox as a director | |
03 Sep 2010 | AP01 | Appointment of Mr Marcus Alexander Hoye as a director | |
03 Sep 2010 | AP01 | Appointment of Mr Adrian Neil Cox as a director | |
03 Sep 2010 | AP01 | Appointment of Mr Michael David as a director | |
21 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Jun 2009 | 363a | Return made up to 24/05/09; full list of members |