BRAMBLEFISH LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 6-8 REVENGE ROAD SUITE 2096 CHATHAM ME5 8UD ENGLAND

View Document

26/05/2026 May 2020 CESSATION OF ANTHONY MARTIN AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON TOSH

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 6-9 REVENGE ROAD REVENGE ROAD SUITE 2098, LORDSWOOD CHATHAM ME5 8UD ENGLAND

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARTIN

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA PARTRIDGE

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ANTHONY MARTIN

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 5FF, UNIT 10 WESTMINSTER BUSINESS PARK GREAT NORTH WAY YORK BUSINESS PARK YORK YO26 6RB ENGLAND

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 CESSATION OF REBECCA LOUISE PARTRIDGE AS A PSC

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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