- Company Overview for BRAMBLE BUSINESS ONLINE MANAGEMENT LTD (06933142)
- Filing history for BRAMBLE BUSINESS ONLINE MANAGEMENT LTD (06933142)
- People for BRAMBLE BUSINESS ONLINE MANAGEMENT LTD (06933142)
- More for BRAMBLE BUSINESS ONLINE MANAGEMENT LTD (06933142)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
22 Jun 2017 | AD01 | Registered office address changed from 45 Grosvenor Road St. Albans AL1 3AW England to C/O Sherrards Solicitors, 4 Beaconsfield Road Beaconsfield Road St. Albans AL1 3rd on 22 June 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Aug 2016 | AR01 | Annual return made up to 12 June 2016 with full list of shareholders | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
11 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 | |
17 Jan 2016 | AD01 | Registered office address changed from Suite 4, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF to 45 Grosvenor Road St. Albans AL1 3AW on 17 January 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Sep 2014 | AD01 | Registered office address changed from Design Works William Street Gateshead NE10 0JP to Suite 4, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 29 September 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Bryan Richards on 2 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Bryan Richards on 2 June 2014 | |
05 Jun 2014 | AP03 | Appointment of Gary Douglas Gordon as a secretary | |
05 Jun 2014 | AP01 | Appointment of Mr Vincent Francis Eckerman as a director | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Aug 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
11 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
08 Jul 2011 | TM02 | Termination of appointment of Beverly Eckerman as a secretary | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |