Advanced company searchLink opens in new window

BRAEFORGE INVESTMENT LIMITED

Company number 07975926

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 CS01 Confirmation statement made on 10 October 2022 with updates
20 Sep 2022 AA Full accounts made up to 26 June 2021
20 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
09 Dec 2021 CS01 Confirmation statement made on 10 October 2021 with updates
15 Sep 2021 AA Full accounts made up to 27 June 2020
17 Aug 2021 AD01 Registered office address changed from Empress House 129-155 Empress Road Southampton Hampshire SO14 0JW to Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT on 17 August 2021
16 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
14 Oct 2020 TM01 Termination of appointment of David Roy Terry as a director on 1 October 2019
07 Sep 2020 TM01 Termination of appointment of Aed Consultancy Limited as a director on 7 September 2020
07 Sep 2020 AP01 Appointment of Mr Arthur Eugene Dunne as a director on 7 September 2020
02 Sep 2020 AA Group of companies' accounts made up to 29 June 2019
13 Mar 2020 TM01 Termination of appointment of Mark David Langslow as a director on 29 February 2020
13 Mar 2020 TM01 Termination of appointment of Timothy Daniel Lowth as a director on 29 February 2020
20 Dec 2019 MR04 Satisfaction of charge 079759260004 in full
18 Nov 2019 TM01 Termination of appointment of Gideon James Bishop as a director on 15 November 2019
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
08 Oct 2019 MR01 Registration of charge 079759260005, created on 27 September 2019
02 Oct 2019 AP01 Appointment of Mr David Roy Terry as a director on 1 March 2017
01 Oct 2019 TM01 Termination of appointment of Dave Roy Terry as a director on 1 October 2019
03 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
10 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018