- Company Overview for BRABCO 1615 LIMITED (10390336)
- Filing history for BRABCO 1615 LIMITED (10390336)
- People for BRABCO 1615 LIMITED (10390336)
- More for BRABCO 1615 LIMITED (10390336)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2020 | DS01 | Application to strike the company off the register | |
04 Aug 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 October 2020 | |
13 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Peter Michael Bertram as a director on 25 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Andrew James O'mahony as a director on 25 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Rupert Edward Samuel Gill as a director on 25 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr James Jeffrey Duckenfield as a director on 25 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Steven Philip Walsh-Hill as a director on 25 August 2017 | |
25 Aug 2017 | PSC07 | Cessation of Brabners Nominees Limited as a person with significant control on 25 August 2017 | |
25 Aug 2017 | PSC02 | Notification of Brabco 1614 Limited as a person with significant control on 25 August 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Third Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to 14 Castle Street Liverpool L2 0NE on 25 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
22 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-22
|