Advanced company searchLink opens in new window

BRADMAX LIMITED

Company number 07658056

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2018 DS01 Application to strike the company off the register
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
11 Apr 2017 AP01 Appointment of Ms Hema Noronha as a director on 24 March 2017
11 Apr 2017 TM01 Termination of appointment of Juchun Lee as a director on 24 March 2017
11 Apr 2017 TM01 Termination of appointment of Trendmax Inc. as a director on 24 March 2017
11 Apr 2017 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 24 March 2017
11 Apr 2017 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 11 April 2017
05 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
01 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
04 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
09 Jun 2013 TM01 Termination of appointment of Fynel Limited as a director
09 Jun 2013 AP02 Appointment of Trendmax Inc. as a director
20 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
11 Jun 2012 AP01 Appointment of Mr. Juchun Lee as a director
08 Jun 2012 TM01 Termination of appointment of Danny Banger as a director