Advanced company searchLink opens in new window

BRENBAC LIMITED

Company number 03323283

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)
27 Apr 2001 COCOMP Order of court to wind up
23 Nov 1999 AA Accounts for a small company made up to 31 March 1999
25 Oct 1999 287 Registered office changed on 25/10/99 from: 7 kingly street london W1R 5LF
24 Feb 1999 AA Accounts for a small company made up to 28 February 1998
23 Feb 1999 225 Accounting reference date extended from 28/02/99 to 31/03/99
11 Nov 1998 288a New director appointed
03 Nov 1998 363s Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 Oct 1998 288a New secretary appointed
21 Oct 1998 288b Secretary resigned
21 Oct 1998 287 Registered office changed on 21/10/98 from: 28 keith road walthamstow london E17 5BX
11 Aug 1998 DISS6 Strike-off action suspended
11 Aug 1998 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 1998 395 Particulars of mortgage/charge
12 Mar 1997 288b Director resigned
12 Mar 1997 288b Secretary resigned
12 Mar 1997 288a New director appointed
12 Mar 1997 288a New secretary appointed
11 Mar 1997 287 Registered office changed on 11/03/97 from: 83 clerkenwell road london EC1R 5AR
19 Feb 1997 NEWINC Incorporation