BRUNI COUTURE LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1931 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1923 December 2019 APPLICATION FOR STRIKING-OFF

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA VASSALLO / 28/10/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIO BRUNI

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

14/11/0214 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 46 BELMONT ROAD SUTTON SURREY SM2 6DW

View Document

19/12/0119 December 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 COMPANY NAME CHANGED TOONS LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 24A RUSSELL ROAD WEST HENDON LONDON NW9 6AL

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 318,THE BROADWAY WEST HENDON LONDON NW9 6AE

View Document

19/12/9419 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

19/12/9419 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

20/01/9320 January 1993 NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 EXEMPTION FROM APPOINTING AUDITORS 18/12/92

View Document

11/06/9211 June 1992 COMPANY NAME CHANGED NAME THAT TOON (UK) LIMITED CERTIFICATE ISSUED ON 12/06/92

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 SECRETARY RESIGNED

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

28/10/9128 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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