Advanced company searchLink opens in new window

BR CLOTHING (UK) LIMITED

Company number 06505652

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 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 900
12 Mar 2010 CH01 Director's details changed for Appadu Dhorasoo on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Mr. Bal Krishna Rao Ramiah on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Raghavendra Rao Ramiah on 12 March 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Aug 2009 288a Director appointed raghavendra rao ramiah
03 Aug 2009 288c Director's Change of Particulars / bal ramiah / 20/07/2009 / HouseName/Number was: , now: 187; Street was: 26 sternes avenue, now: monmouth road; Area was: , now: edmonton; Post Town was: morcellement sodnac, now: london; Region was: quatre bornes, now: ; Post Code was: , now: N9 0LE; Country was: mauritius, now:
10 Mar 2009 363a Return made up to 15/02/09; full list of members
09 Mar 2009 288c Director's Change of Particulars / bal ramiah / 09/03/2009 / Nationality was: british, now: mauritian; Title was: , now: mr.
07 Nov 2008 288c Director's Change of Particulars / bal ramiah / 01/11/2008 / HouseName/Number was: 26, now: ; Street was: sternes ave, now: 26 sternes avenue; Region was: quatre brones, now: quatre bornes
07 Nov 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
07 Nov 2008 88(2) Ad 01/11/08 gbp si 900@1=900 gbp ic 100/1000
07 Nov 2008 287 Registered office changed on 07/11/2008 from park house 26 north end road london NW11 7PT
29 May 2008 288c Director's Change of Particulars / bal ramiah / 09/05/2008 / Nationality was: mauritian, now: british; HouseName/Number was: , now: 26; Street was: 187 monmouth road, now: sternes ave; Area was: edmonton, now: ; Post Town was: london, now: morcellement sodnac; Region was: , now: quatre brones; Post Code was: N9 0LE, now: ; Country was: , now: mauri
15 Feb 2008 NEWINC Incorporation