Advanced company searchLink opens in new window

BRAVO REMOVALS LTD

Company number 08195181

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
29 May 2022 AA01 Previous accounting period extended from 29 August 2021 to 31 December 2021
20 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
21 May 2021 AA Micro company accounts made up to 29 August 2020
30 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
29 Aug 2020 AA Micro company accounts made up to 31 August 2019
28 May 2020 AA01 Previous accounting period shortened from 30 August 2019 to 29 August 2019
22 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 August 2018
28 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
31 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
03 Jun 2018 AA Micro company accounts made up to 31 August 2017
08 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
31 Aug 2017 AA Micro company accounts made up to 31 August 2016
01 Jun 2017 AA01 Previous accounting period shortened from 7 September 2016 to 31 August 2016
08 Nov 2016 CS01 Confirmation statement made on 29 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 7 September 2015
31 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 7 September 2015
23 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Sep 2015 CH01 Director's details changed for Mr Zohaib Akram on 1 September 2015
23 Sep 2015 AD01 Registered office address changed from 36 Gorringe Park Avenue Mitcham Surrey CR4 2DG to Unit 25, 12 Deer Park Road London SW19 3TL on 23 September 2015