- Company Overview for BRAVE NEW TALENT LIMITED (06623962)
- Filing history for BRAVE NEW TALENT LIMITED (06623962)
- People for BRAVE NEW TALENT LIMITED (06623962)
- Charges for BRAVE NEW TALENT LIMITED (06623962)
- Insolvency for BRAVE NEW TALENT LIMITED (06623962)
- More for BRAVE NEW TALENT LIMITED (06623962)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael, Office G08(Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 28 May 2019 | |
28 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 30 June 2017 | |
22 Aug 2017 | LIQ01 | Declaration of solvency | |
25 Jul 2017 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 25 July 2017 | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | PSC01 | Notification of Lucian Tarnowski as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
29 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Bjorn Stray as a director on 14 February 2017 | |
22 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
03 Jul 2014 | CH01 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 |