Advanced company searchLink opens in new window

BRAMORDENE LIMITED

Company number 01355427

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)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
13 May 2019 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 13 May 2019
10 May 2019 600 Appointment of a voluntary liquidator
10 May 2019 LIQ01 Declaration of solvency
10 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-23
15 Mar 2019 PSC04 Change of details for Eric Hartley Senat as a person with significant control on 14 March 2019
15 Mar 2019 CH01 Director's details changed for Eric Hartley Senat on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Miss Linda Rochelle Senat on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Lawrence David Drecksler on 14 March 2019
14 Mar 2019 PSC04 Change of details for Miss Linda Rochelle Senat as a person with significant control on 14 March 2019
14 Mar 2019 CH03 Secretary's details changed for Lawrence David Drecksler on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
10 Apr 2015 CH01 Director's details changed for Eric Hartley Senat on 9 April 2015
09 Apr 2015 CH01 Director's details changed for Lawrence David Drecksler on 9 April 2015
09 Apr 2015 CH03 Secretary's details changed for Lawrence David Drecksler on 9 April 2015