BRA-MBORA LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 COMPANY NAME CHANGED CEE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STIVA JOKES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADEK JOURA

View Document

13/05/1913 May 2019 CESSATION OF TOMAS SRB AS A PSC

View Document

13/05/1913 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 100

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM PO BOX 4385 09974113: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 REGISTERED OFFICE ADDRESS CHANGED ON 08/01/2019 TO PO BOX 4385, 09974113: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED TOMAS SRB

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRANS

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM DEPT 732, 196 HIGH ROAD WOOD GREEN LONDON N22 8HH UNITED KINGDOM

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR BRAZNIKOV

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR. CHARLES FRANS

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR BRAZHNIKOV / 28/01/2016

View Document


More Company Information