Advanced company searchLink opens in new window

BIRAUTA LIMITED

Company number 07750278

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)
10 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 31 January 2017
15 Feb 2016 AD01 Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to Mountview Court 1148 High Road Whetstone London N20 0RA on 15 February 2016
10 Feb 2016 4.20 Statement of affairs with form 4.19
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
09 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 120
28 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
03 Nov 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 120
22 Aug 2014 CH01 Director's details changed for Mr Gyan Bahadur Gurung on 25 April 2013
28 May 2014 AA Total exemption full accounts made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 120
17 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
18 Oct 2012 AD01 Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England on 18 October 2012
24 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2011 NEWINC Incorporation