Advanced company searchLink opens in new window

BRAVO6 LTD

Company number 07740210

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2016 DS01 Application to strike the company off the register
09 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 Sep 2014 AD02 Register inspection address has been changed from C/O Ross Curzon-Butler Flat 5 45 Kingsdown Parade Bristol BS6 5UG England to C/O Libby Butler Goudhurst Hollow Road Shipham Winscombe Avon BS25 1TG
11 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 Aug 2013 AD02 Register inspection address has been changed from St Nicholas House 31-34 High Street Bristol BS1 2AW United Kingdom
21 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Mar 2013 AA01 Previous accounting period shortened from 31 August 2012 to 31 July 2012
27 Nov 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
27 Nov 2012 AD03 Register(s) moved to registered inspection location
27 Nov 2012 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 27 November 2012
27 Nov 2012 AD02 Register inspection address has been changed
27 Nov 2012 AD01 Registered office address changed from 12 Linden Road Westbury Park Bristol Avon BS6 7RL United Kingdom on 27 November 2012
26 Oct 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
27 Sep 2011 AP01 Appointment of Mr Andrew John Byrd as a director
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted