Advanced company searchLink opens in new window

BRAVATA LIMITED

Company number 07856327

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 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2024 DS01 Application to strike the company off the register
04 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 August 2021
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 AD01 Registered office address changed from 792 Wilmslow Road Manchester M20 6UG England to Suite 45, 792 Wilmslow Road Manchester M20 6UG on 7 December 2021
15 Oct 2021 AD01 Registered office address changed from 152 Northmoor Road Manchester M12 5RS United Kingdom to 792 Wilmslow Road Manchester M20 6UG on 15 October 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
25 Sep 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
21 Aug 2020 TM01 Termination of appointment of Lyn Bond as a director on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 152 Northmoor Road Manchester M12 5RS on 21 August 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
21 Aug 2020 PSC01 Notification of Mohammed Rafiq Saleem as a person with significant control on 21 August 2020
21 Aug 2020 AP01 Appointment of Mohammed Rafiq Saleem as a director on 21 August 2020
21 Aug 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 21 August 2020
01 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
12 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates