Advanced company searchLink opens in new window

BRANE CREATIVE LTD

Company number 08295415

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 500
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AD01 Registered office address changed from Corfu Cottage the Midway Nevill Court Tunbridge Wells Kent TN4 8NJ England to Cornerways Cliftonville Dorking Surrey RH4 2JF on 30 September 2014
26 Mar 2014 AD01 Registered office address changed from 3 Waverley Drive Tunbridge Wells Kent TN2 4RX on 26 March 2014
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 500
20 Nov 2013 TM01 Termination of appointment of Richard Shardlow as a director
20 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
11 Jul 2013 AP01 Appointment of Mr Michael Adam Scott as a director
23 May 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 500
15 Nov 2012 NEWINC Incorporation