- Company Overview for BRAEFORGE INVESTMENT LIMITED (07975926)
- Filing history for BRAEFORGE INVESTMENT LIMITED (07975926)
- People for BRAEFORGE INVESTMENT LIMITED (07975926)
- Charges for BRAEFORGE INVESTMENT LIMITED (07975926)
- More for BRAEFORGE INVESTMENT LIMITED (07975926)
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 |