GJ BRAITHWAITE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
17/10/2417 October 2024 | Application to strike the company off the register |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-08 with updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/01/2211 January 2022 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2022-01-11 |
11/01/2211 January 2022 | Change of details for Mr George John Braithwaite as a person with significant control on 2022-01-11 |
11/01/2211 January 2022 | Director's details changed for Mr George John Braithwaite on 2022-01-11 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/08/2030 August 2020 | CURRSHO FROM 31/08/2019 TO 30/08/2019 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | PREVSHO FROM 01/09/2018 TO 31/08/2018 |
28/02/1928 February 2019 | PREVEXT FROM 30/06/2018 TO 01/09/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BRAITHWAITE / 14/11/2017 |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM THE OCTAGON 2ND FLOOR, SUITE E MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND |
09/06/179 June 2017 | 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