Advanced company searchLink opens in new window

BRANIGAN BUSINESS LIMITED

Company number 07010476

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)
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
  • GBP 2
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
  • GBP 2
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