Advanced company searchLink opens in new window

BRAMBLE BUSINESS ONLINE MANAGEMENT LTD

Company number 06933142

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)
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
  • GBP 100
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
  • GBP 100
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