Advanced company searchLink opens in new window

BRUNEL CAPITAL HOLDING LTD.

Company number 06375556

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
16 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 AD02 Register inspection address has been changed from C/O Max Atanassov 4 Woodsford 14 Melbury Road London W14 8LS England to C/O Max Atanassov Kent House 34 Kensington Court Flat 7 London W8 5BE
28 Oct 2015 CH01 Director's details changed for Mr Max Atanassov on 1 February 2015
20 Mar 2015 TM01 Termination of appointment of Evgeny Pershukov as a director on 31 December 2014
04 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 CH01 Director's details changed for Mr Ashot Ter-Avanessov on 2 November 2014
05 Oct 2014 AA Micro company accounts made up to 31 December 2013
14 Jan 2014 AD01 Registered office address changed from C/O Ashot Ter-Avanessov 6 6 Fawley Road London NW6 1SH England on 14 January 2014
14 Jan 2014 AD01 Registered office address changed from 1 Ropemaker Street London City Point London EC2Y 9HT United Kingdom on 14 January 2014
09 Jan 2014 AP03 Appointment of Mr Ashot Edward Ter-Avanessov as a secretary
19 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
28 Oct 2013 TM02 Termination of appointment of Maribel Madrid-Ortega as a secretary
04 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
04 Oct 2013 AD02 Register inspection address has been changed from New Broad Street House 35 New Broad Street London EC2M 1NH England
04 Oct 2013 CH03 Secretary's details changed for Miss Maribel Madrid-Ortega on 4 October 2013
07 Sep 2012 AP01 Appointment of Mr Evgeny Pershukov as a director
07 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
26 Apr 2012 AA Full accounts made up to 31 December 2011
18 Jan 2012 AP01 Appointment of Mr Ashot Ter-Avanessov as a director