BRAEHEAD REVISITED LTD
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
15/06/2315 June 2023 | Voluntary strike-off action has been suspended |
15/06/2315 June 2023 | Voluntary strike-off action has been suspended |
09/06/239 June 2023 | Application to strike the company off the register |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Unaudited abridged accounts made up to 2020-04-30 |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
19/02/2219 February 2022 | Compulsory strike-off action has been suspended |
19/02/2219 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
02/07/202 July 2020 | DISS40 (DISS40(SOAD)) |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
01/07/201 July 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/03/2024 March 2020 | FIRST GAZETTE |
21/01/2021 January 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 21/01/2020 TO PO BOX 4385, 11324482: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE MCKIE |
10/07/1910 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | FIRST GAZETTE |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/07/1812 July 2018 | DIRECTOR APPOINTED MRS JANETTE MCKIE |
11/07/1811 July 2018 | CESSATION OF JOHN DAVID MCKIE AS A PSC |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIE |
23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company