Advanced company searchLink opens in new window

BRAZZI TWS-DAP LIMITED

Company number 05431383

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)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2010 TM01 Termination of appointment of Brian Gauci as a director
04 Sep 2009 288c Director's Change of Particulars / nino petoia / 31/07/2009 / HouseName/Number was: , now: 2; Street was: 2 upper tooting road, now: upper tooting road; Area was: balham, now: tooting
05 Aug 2009 288b Appointment Terminated Director troy murphy
22 Jun 2009 363a Return made up to 21/04/09; full list of members
02 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
01 Sep 2008 363a Return made up to 21/04/08; full list of members
24 Jun 2008 CERTNM Company name changed solidform LIMITED\certificate issued on 25/06/08
18 Jun 2008 288c Secretary's Change of Particulars / c and p company street secretaries LIMITED / 11/06/2008 / Surname was: c and p company street secretaries LIMITED, now: c & p company secretaries LIMITED
15 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2008 363a Return made up to 21/04/07; full list of members
16 Jul 2007 288c Director's particulars changed
05 Apr 2007 AA Total exemption full accounts made up to 30 April 2006
14 Jul 2006 288c Director's particulars changed
01 Jun 2006 363s Return made up to 21/04/06; full list of members
14 Oct 2005 88(2)O Ad 18/05/05--------- £ si 98@1
03 Sep 2005 395 Particulars of mortgage/charge
24 Aug 2005 88(2)R Ad 18/05/05--------- £ si 98@1=98 £ ic 1/99
22 Aug 2005 288a New director appointed
22 Aug 2005 288a New director appointed
22 Aug 2005 288a New director appointed
22 Aug 2005 288a New secretary appointed
22 Aug 2005 287 Registered office changed on 22/08/05 from: 134 percival rd enfield EN1 1QU
11 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association