- Company Overview for BRANIGAN BUSINESS LIMITED (07010476)
- Filing history for BRANIGAN BUSINESS LIMITED (07010476)
- People for BRANIGAN BUSINESS LIMITED (07010476)
- More for BRANIGAN BUSINESS LIMITED (07010476)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | TM01 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 1 March 2016 | |
04 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2015 | AAMD | Amended total exemption full accounts made up to 30 September 2012 | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
04 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
25 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2012 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
23 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 30 September 2010 | |
13 Sep 2012 | AR01 | Annual return made up to 11 April 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
13 Sep 2012 | RT01 | Administrative restoration application | |
07 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2011 | AD01 | Registered office address changed from , Prince Consort House Suite 109 1St Floor, 109-111, Farringdon Road, London, EC1R 3BW, United Kingdom on 12 August 2011 | |
04 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from , Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road, London, EC1R 3BW on 4 May 2011 |