- Company Overview for BRASAA CORPORATION U.K LIMITED (06736945)
- Filing history for BRASAA CORPORATION U.K LIMITED (06736945)
- People for BRASAA CORPORATION U.K LIMITED (06736945)
- More for BRASAA CORPORATION U.K LIMITED (06736945)
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) |
---|---|---|---|
25 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr Richard Adenaike on 3 May 2012 | |
19 Jun 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
10 Jun 2014 | TM01 | Termination of appointment of Samuel Adenaike as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
20 Nov 2013 | AP01 | Appointment of Mr Samuel Adenaike as a director | |
20 Nov 2013 | CH01 | Director's details changed for Mr Richard Adenaike on 1 November 2013 | |
20 Nov 2013 | CH03 | Secretary's details changed for Mr Richard Adenaike on 1 November 2013 | |
26 Jul 2013 | CH03 | Secretary's details changed for Mr Richard Adenaike on 1 January 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Scenic House 214 Crayford Way Dartford Kent DA1 4LR United Kingdom on 17 July 2013 | |
05 Jul 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
11 Mar 2013 | CH03 | Secretary's details changed | |
10 Dec 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from 40 Home Bush House Kings Head Hill London E4 7PW United Kingdom on 3 September 2012 | |
19 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jul 2012 | TM01 | Termination of appointment of Samuel Adenaike as a director | |
06 May 2012 | AD01 | Registered office address changed from Scenic Building 214 Crayford Way Dartford Kent DA1 4LR United Kingdom on 6 May 2012 | |
03 May 2012 | AP01 | Appointment of Mr Samuel Adenaike as a director | |
03 May 2012 | AP01 | Appointment of Mr Richard Adenaike as a director | |
03 May 2012 | TM01 | Termination of appointment of Lilieth Livingstone as a director | |
19 Mar 2012 | AD01 | Registered office address changed from 40 Homebush House Kings Head Hill London E4 7PW United Kingdom on 19 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
14 Dec 2011 | TM01 | Termination of appointment of Samuel Adenaike as a director |