THE B.R.A.V.E PROJECT

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/192 October 2019 APPLICATION FOR STRIKING-OFF

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 146A SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2HA

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR RICHARD MARK LAMB

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS GILLIAN PATRICIA DUFFIELD

View Document

04/08/154 August 2015 04/08/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ROBERT LESLEY MANDY

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 04/08/14 NO MEMBER LIST

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR LORI WILES

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL NUNN

View Document

17/07/1417 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BIRRANE

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/04/1422 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM UNIT 1 NEVILLE ROAD BRADFORD WEST YORKSHIRE BD4 8TU ENGLAND

View Document

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

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MRS LORI WILES

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED DR RACHEL NUNN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O MR PETER ROBINSON 7 ACASTER DRIVE GARFORTH LEEDS WEST YORKSHIRE LS25 2BH UNITED KINGDOM

View Document

06/08/136 August 2013 04/08/13 NO MEMBER LIST

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN DOMINEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WESTWOOD

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR DANIEL LUKE BIRRANE

View Document

19/09/1219 September 2012 04/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 6 SOUTH VIEW GUISELEY LEEDS WEST YORKSHIRE LS20 9AY

View Document

11/08/1111 August 2011 04/08/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR PETER GARY WESTWOOD

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR PETER ROBINSON

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOMINEY

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOMINEY / 04/08/2010

View Document

22/09/1022 September 2010 04/08/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DOMINEY / 04/08/2010

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 04/08/05

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 S386 DISP APP AUDS 04/08/04

View Document

19/08/0419 August 2004 S366A DISP HOLDING AGM 04/08/04

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 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