- Company Overview for BREAL CAPITAL (PULMAN) LIMITED (12256243)
- Filing history for BREAL CAPITAL (PULMAN) LIMITED (12256243)
- People for BREAL CAPITAL (PULMAN) LIMITED (12256243)
- Charges for BREAL CAPITAL (PULMAN) LIMITED (12256243)
- More for BREAL CAPITAL (PULMAN) LIMITED (12256243)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2022 | DS01 | Application to strike the company off the register | |
28 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
02 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
05 Aug 2021 | CH03 | Secretary's details changed for Jill Diana Robinson on 2 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Michael Desmond Walton on 2 August 2021 | |
05 Aug 2021 | PSC05 | Change of details for Tota Ii Limited as a person with significant control on 2 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Michael Anthony Welden on 2 August 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
11 Nov 2019 | MR01 | Registration of charge 122562430001, created on 11 November 2019 | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|