Advanced company searchLink opens in new window

BRAVE AND POOR LIMITED

Company number 07465437

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
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
  • GBP 500
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