Advanced company searchLink opens in new window

BRABCO 1615 LIMITED

Company number 10390336

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-22
  • GBP 1