Advanced company searchLink opens in new window

BRAMBER INVESTMENTS LIMITED

Company number 08668920

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)
29 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2018 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 1 November 2018
31 Oct 2018 LIQ01 Declaration of solvency
31 Oct 2018 600 Appointment of a voluntary liquidator
31 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-16
27 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
24 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
11 May 2016 CH01 Director's details changed for Mr James Matthew Sawer on 10 May 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Nov 2015 AP01 Appointment of Patricia Ann Margaret Lord as a director on 19 November 2015
27 Nov 2015 AP01 Appointment of Sheila Helen Elizabeth Dowling as a director on 19 November 2015
27 Nov 2015 AP01 Appointment of Hugh John Meyrick as a director on 19 November 2015
18 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
16 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Feb 2015 TM01 Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015
09 Feb 2015 AP01 Appointment of Mr Paul Duffield Davies as a director on 6 February 2015
24 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
24 Sep 2014 CH01 Director's details changed for Mr Hugh John Meyrick Ferguson on 1 August 2014
24 Sep 2014 CH01 Director's details changed for Mr James Matthew Sawer on 1 August 2014
30 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)