Advanced company searchLink opens in new window

BRAVE NEW TALENT LIMITED

Company number 06623962

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 May 2017 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 240.96501
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
  • GBP 238.29086
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
  • GBP 238.29086
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
  • GBP 238.29086
03 Jul 2014 CH01 Director's details changed for Mr Lucian Tarnowski on 1 June 2014