Advanced company searchLink opens in new window

BRAMA SERVICES LIMITED

Company number 06817810

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)
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
05 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
27 Jun 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
13 Jun 2013 AD01 Registered office address changed from Unit 20 New Lydenburg Industrial Estate Charlton SE7 8NF United Kingdom on 13 June 2013
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
10 Apr 2012 AD02 Register inspection address has been changed from 74 Tradewinds Whitstable Kent CT5 4UJ England
19 Jan 2012 AD01 Registered office address changed from 74 Tradewinds Whitstable Kent CT5 4UJ on 19 January 2012
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Dean Edward Ashdown on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Mr Daniel Lee John Alsford on 22 March 2010
22 Mar 2010 AD02 Register inspection address has been changed
12 Feb 2009 NEWINC Incorporation