- Company Overview for BRAMLEY CMT SERVICES LTD (06915557)
- Filing history for BRAMLEY CMT SERVICES LTD (06915557)
- People for BRAMLEY CMT SERVICES LTD (06915557)
- More for BRAMLEY CMT SERVICES LTD (06915557)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | TM01 | Termination of appointment of Bernard Lawrence Bunting as a director on 18 March 2016 | |
21 Jun 2016 | DS01 | Application to strike the company off the register | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
17 Feb 2013 | AD01 | Registered office address changed from Unit 19C the Quad 49 Atalanta Street London SW6 6TU United Kingdom on 17 February 2013 | |
28 Aug 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from Unit 6 Hilltop Houghley Lane Leeds West Yorkshire LS13 2DN on 26 April 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Jan 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 September 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
14 Dec 2009 | CERTNM |
Company name changed kitlink LIMITED\certificate issued on 14/12/09
|
|
14 Dec 2009 | CONNOT | Change of name notice | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 788-790 finchley road london NW11 7TJ | |
01 Sep 2009 | 288a | Director appointed bernard bunting | |
01 Sep 2009 | 288b | Appointment terminated director barbara kahan | |
26 May 2009 | NEWINC | Incorporation |