- Company Overview for BRAVE AND POOR LIMITED (07465437)
- Filing history for BRAVE AND POOR LIMITED (07465437)
- People for BRAVE AND POOR LIMITED (07465437)
- Insolvency for BRAVE AND POOR LIMITED (07465437)
- More for BRAVE AND POOR LIMITED (07465437)
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) |
---|---|---|---|
26 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2021 | LIQ01 | Declaration of solvency | |
12 Mar 2021 | AD01 | Registered office address changed from Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT England to 38-42 Newport Street Swindon SN1 3DR on 12 March 2021 | |
12 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | SH10 | Particulars of variation of rights attached to shares | |
20 Jan 2021 | SH08 | Change of share class name or designation | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
02 Apr 2020 | AD01 | Registered office address changed from 41 st Johns Street St. Johns Street Devizes SN10 1BL England to Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT on 2 April 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Feb 2018 | AP01 | Appointment of Mrs Victoria Forman as a director on 1 February 2018 | |
02 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 October 2017
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
19 Dec 2017 | PSC01 | Notification of Victoria Forman as a person with significant control on 19 December 2017 | |
18 Dec 2017 | PSC01 | Notification of David John Forman as a person with significant control on 18 December 2017 | |
15 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2017 | |
29 Nov 2017 | SH03 | Purchase of own shares. | |
01 Nov 2017 | TM01 | Termination of appointment of Nicholas Morton Roads as a director on 18 October 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Nicholas Roads as a secretary on 18 October 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from The Vassall Centre (C19) Gill Avenue Bristol BS16 2QQ to 41 st Johns Street St. Johns Street Devizes SN10 1BL on 29 September 2017 |