Advanced company searchLink opens in new window

BRUNEL CAPITAL LTD.

Company number 06480836

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
11 Apr 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 CH01 Director's details changed for Mr Ashot Ter-Avanessov on 23 February 2016
23 Mar 2016 CH03 Secretary's details changed for Mr Ashot Edward Ter-Avanessov on 23 February 2016
27 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 700,000
27 Feb 2016 AD04 Register(s) moved to registered office address C/O Ashot Ter-Avanessov 6 6 Fawley Road Ground Floor London NW6 1SH
04 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 700,000
05 Oct 2014 AA Micro company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 700,000
28 Feb 2014 AD02 Register inspection address has been changed from C/O Suite 4 Woodsford 14 Melbury Road London W14 8LS United Kingdom
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 C/O Ashot Ter-Avanessov 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 London EC2Y 9HT United Kingdom on 14 January 2014
09 Jan 2014 AP03 Appointment of Mr Ashot Edward Ter-Avanessov as a secretary
28 Oct 2013 TM02 Termination of appointment of Maribel Madrid-Ortega as a secretary
26 Jun 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 Feb 2013 AD02 Register inspection address has been changed from 35 New Broad Street New Broad Street House London EC2M 1NH
15 Feb 2013 CH01 Director's details changed for Mr Ashot Ter-Avanessov on 15 February 2013
15 Feb 2013 CH01 Director's details changed for Mr Max Atanassov on 15 February 2013
15 Feb 2013 CH03 Secretary's details changed for Miss Maribel Madrid-Ortega on 15 February 2013