Advanced company searchLink opens in new window

BRAZAUK LTD

Company number 06397296

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)
29 Oct 2009 CH01 Director's details changed for Mr Cleverson Cassel on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for Marcelo Sacomori on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Renata Menegat on 27 October 2009
22 Oct 2009 AD01 Registered office address changed from Hannibal House Elephant & Castle Unit V Seventh Floor London SE1 6TE Uk on 22 October 2009
21 Oct 2009 CH01 Director's details changed for Marcelo Luiz Sacomori on 1 October 2009
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 8 October 2009
  • GBP 303,550.00
07 Oct 2009 MEM/ARTS Memorandum and Articles of Association
07 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2009 CC02 Notice of removal of restriction on the company's articles
12 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
24 Jun 2009 288a Secretary appointed marcelo sacomori
24 Jun 2009 288a Director appointed renata menegat
22 Jun 2009 288b Appointment terminated director lisiane roncato
22 Jun 2009 288b Appointment terminated secretary lisiane roncato
28 Oct 2008 363a Return made up to 12/10/08; full list of members
27 Oct 2008 353 Location of register of members
27 Oct 2008 190 Location of debenture register
27 Oct 2008 287 Registered office changed on 27/10/2008 from unit v seventh floor at hannibal house elephant & castle london SE1 6TE
27 Oct 2008 288c Director and secretary's change of particulars / lisiane roncato / 22/10/2008
13 Oct 2008 288b Appointment terminated secretary incorporate secretariat LIMITED
13 Oct 2008 288a Director appointed secretary lisiane dal bo roncato
13 Oct 2008 288a Secretary appointed secretary lisiane dal bo roncato
06 Oct 2008 288a Director appointed mr cleverson cassel
02 Oct 2008 287 Registered office changed on 02/10/2008 from 72 new bond street mayfair london W1S 1RR
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1