- Company Overview for BRAN SILVA CONSULTING LIMITED (12107686)
- Filing history for BRAN SILVA CONSULTING LIMITED (12107686)
- People for BRAN SILVA CONSULTING LIMITED (12107686)
- More for BRAN SILVA CONSULTING LIMITED (12107686)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
03 Mar 2024 | PSC05 | Change of details for Umbreon Uk Limited as a person with significant control on 7 November 2023 | |
03 Mar 2024 | PSC07 | Cessation of Carmen De Gouveia as a person with significant control on 7 November 2023 | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2024 | AD01 | Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 23 January 2024 | |
20 Jan 2024 | DS01 | Application to strike the company off the register | |
19 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
16 Nov 2023 | TM01 | Termination of appointment of Carmen De Gouveia as a director on 14 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr Philip Nicholson as a director on 13 November 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Feb 2023 | PSC02 | Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023 | |
21 Nov 2022 | AD01 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 21 November 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Carmen De Gouveia on 19 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
07 Jun 2022 | SH02 | Sub-division of shares on 1 June 2022 | |
16 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
07 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|