Advanced company searchLink opens in new window

BRAYERTH LIMITED

Company number 11419220

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 30 June 2020
26 Aug 2020 AA Micro company accounts made up to 30 June 2019
29 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
20 May 2020 MISC Statement of fact regarding re-registration and change of name - correct company name is brayerth LIMITED
20 May 2020 CONNOT Change of name notice
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Jan 2020 MAR Re-registration of Memorandum and Articles
06 Jan 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Jan 2020 RR02 Re-registration from a public company to a private limited company
11 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 TM01 Termination of appointment of Andrew Denis Dennan as a director on 9 September 2019
09 Sep 2019 CS01 Confirmation statement made on 17 June 2019 with updates
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 45,000
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 42,500
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 42,500
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 25,000
03 Sep 2018 SH02 Sub-division of shares on 19 June 2018
16 Aug 2018 CH03 Secretary's details changed for Christopher Peter Heier on 16 August 2018
16 Aug 2018 CH01 Director's details changed for Christopher Peter Heier on 16 August 2018