Advanced company searchLink opens in new window

BRUNO KELLY LIMITED

Company number 06877501

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
04 Jan 2017 AA Micro company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
29 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for William James Smith on 25 May 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AD01 Registered office address changed from 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 13 September 2011