Advanced company searchLink opens in new window

BRAMADI SOUTH STREET CAPITAL LIMITED

Company number 08964167

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
29 Jan 2024 TM01 Termination of appointment of Wendell Murray Harris as a director on 6 October 2023
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 750
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 750
02 Sep 2014 AP01 Appointment of Mr James Richard Jarratt Harrison-Topham as a director on 13 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 750
24 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association