- Company Overview for BRININGHAM VENTURES LTD (10647611)
- Filing history for BRININGHAM VENTURES LTD (10647611)
- People for BRININGHAM VENTURES LTD (10647611)
- More for BRININGHAM VENTURES LTD (10647611)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2021 | DS01 | Application to strike the company off the register | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
02 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
04 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 17 February 2018
|
|
24 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2019 | PSC07 | Cessation of Iulian Alex Dragoi as a person with significant control on 8 March 2018 | |
27 Feb 2019 | PSC01 | Notification of Cristina Patrulescu as a person with significant control on 17 August 2017 | |
27 Feb 2019 | PSC01 | Notification of Natalie Crisp as a person with significant control on 17 August 2017 | |
23 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | AD01 | Registered office address changed from Cobham House PO Box 380 Cobham Surrey KT11 9EE England to Cobham House PO Box 380 Cobham Surrey KT11 9EE on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 66 Charlotte Street London W1T 4QE England to Cobham House PO Box 380 Cobham Surrey KT11 9EE on 1 October 2018 | |
30 Aug 2018 | TM01 | Termination of appointment of Alexander Stuart Rolfe as a director on 12 February 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
19 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
08 Mar 2018 | PSC01 | Notification of Iulian Alexandru Dragoi as a person with significant control on 8 March 2018 |