Advanced company searchLink opens in new window

TOBIAS BRAUDE & CO.LIMITED

Company number 00357110

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)
12 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 April 2016
30 Apr 2015 AD01 Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 30 April 2015
29 Apr 2015 4.70 Declaration of solvency
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-13
30 Sep 2014 AD01 Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
18 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Mr Andrew Jonah Braude on 14 June 2012
18 Jun 2012 CH03 Secretary's details changed for Clive Braude on 14 June 2012
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from Gerand House 41 Alric Avenue London NW10 8RA on 29 June 2011
29 Jun 2011 CH01 Director's details changed for Mr Andrew Jonah Braude on 14 June 2011
17 Feb 2011 AP03 Appointment of Clive Braude as a secretary
17 Feb 2011 TM02 Termination of appointment of Bernard Braude as a secretary
17 Feb 2011 TM01 Termination of appointment of Bernard Braude as a director
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009