Advanced company searchLink opens in new window

BRAMBLES KITCHEN LTD

Company number 06773049

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2018 DS01 Application to strike the company off the register
18 Jan 2018 AA Micro company accounts made up to 31 March 2017
10 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
10 Dec 2017 AD01 Registered office address changed from 40 Brambles Enterprise Centre Waterberry Drive Waterlooville Hants PO7 7th England to 244a London Road London Road Waterlooville PO7 7HG on 10 December 2017
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Nov 2016 AD01 Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 40 Brambles Enterprise Centre Waterberry Drive Waterlooville Hants PO7 7th on 15 November 2016
13 Nov 2016 TM01 Termination of appointment of Lesley Smith as a director on 1 November 2016
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
12 Jan 2015 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 12 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AP01 Appointment of Ms Lesley Smith as a director on 22 August 2014
18 Aug 2014 CERTNM Company name changed rich payne LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
10 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jan 2013 CH03 Secretary's details changed for Mr Richard Payne on 31 January 2013
31 Jan 2013 CH01 Director's details changed for Mr Richard Payne on 31 January 2013
11 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011