Advanced company searchLink opens in new window

BRABCO 913 LIMITED

Company number 06972485

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)
01 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2012 TM01 Termination of appointment of Michael Ronald Unger as a director on 5 February 2012
24 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2012 TM02 Termination of appointment of Paul Michael Unger as a secretary on 3 January 2012
23 Jan 2012 TM01 Termination of appointment of Paul Michael Unger as a director on 3 January 2012
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Oct 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100
18 Sep 2009 287 Registered office changed on 18/09/2009 from c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
28 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2009 288b Appointment Terminated Director adam ryan
28 Aug 2009 288b Appointment Terminated Secretary brabners secretaries LIMITED
28 Aug 2009 288a Director and secretary appointed paul michael unger
28 Aug 2009 288a Director appointed nicholas jaspan
28 Aug 2009 288a Director appointed michael unger
28 Aug 2009 88(2) Ad 25/08/09 gbp si 99@1=99 gbp ic 1/100
28 Aug 2009 288a Director appointed ben waterhouse
25 Jul 2009 NEWINC Incorporation