- Company Overview for BRAIR CONSULTANTS LIMITED (08605216)
- Filing history for BRAIR CONSULTANTS LIMITED (08605216)
- People for BRAIR CONSULTANTS LIMITED (08605216)
- More for BRAIR CONSULTANTS LIMITED (08605216)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 July 2018
|
|
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Feb 2016 | CERTNM |
Company name changed agustya services LIMITED\certificate issued on 20/02/16
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
15 Jul 2015 | CH01 | Director's details changed for Mr Satish Kumar Basra on 15 July 2015 | |
15 Jul 2015 | CH03 | Secretary's details changed for Ranjina Basra on 15 July 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to Ashley House 97 London Road Slough Berkshire SL3 7RS on 20 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|