Advanced company searchLink opens in new window

BRININGHAM VENTURES LTD

Company number 10647611

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
17 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
02 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
30 May 2020 AA Micro company accounts made up to 31 March 2019
13 May 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 February 2018
  • GBP 1,015
24 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2019 PSC07 Cessation of Iulian Alex Dragoi as a person with significant control on 8 March 2018
27 Feb 2019 PSC01 Notification of Cristina Patrulescu as a person with significant control on 17 August 2017
27 Feb 2019 PSC01 Notification of Natalie Crisp as a person with significant control on 17 August 2017
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 AD01 Registered office address changed from Cobham House PO Box 380 Cobham Surrey KT11 9EE England to Cobham House PO Box 380 Cobham Surrey KT11 9EE on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 66 Charlotte Street London W1T 4QE England to Cobham House PO Box 380 Cobham Surrey KT11 9EE on 1 October 2018
30 Aug 2018 TM01 Termination of appointment of Alexander Stuart Rolfe as a director on 12 February 2018
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1,007.5
19 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
08 Mar 2018 PSC01 Notification of Iulian Alexandru Dragoi as a person with significant control on 8 March 2018