- Company Overview for BRAMA SERVICES LIMITED (06817810)
- Filing history for BRAMA SERVICES LIMITED (06817810)
- People for BRAMA SERVICES LIMITED (06817810)
- Charges for BRAMA SERVICES LIMITED (06817810)
- More for BRAMA SERVICES LIMITED (06817810)
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
|
|
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
|
|
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 |