- Company Overview for BRAY VENTURES LTD (07177513)
- Filing history for BRAY VENTURES LTD (07177513)
- People for BRAY VENTURES LTD (07177513)
- More for BRAY VENTURES LTD (07177513)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 4 March 2013
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | RT01 | Administrative restoration application | |
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2012 | AR01 | Annual return made up to 22 March 2012 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | RT01 | Administrative restoration application | |
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
31 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from , Corner Chambers 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom on 23 March 2011 | |
23 Mar 2011 | AP01 | Appointment of Apostolos Sigkounas as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Agnes Jouaneau as a director | |
22 Mar 2011 | CERTNM |
Company name changed camwell inter (uk) LTD\certificate issued on 22/03/11
|
|
04 Mar 2010 | NEWINC |
Incorporation
|