BRAYCO COMMODITIES LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Cessation of Ravi Saini as a person with significant control on 2022-12-08

View Document

14/12/2214 December 2022 Notification of Ena Poddar as a person with significant control on 2022-12-08

View Document

14/12/2214 December 2022 Termination of appointment of Ravi Saini as a director on 2022-12-08

View Document

14/12/2214 December 2022 Termination of appointment of Ravi Saini as a secretary on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mrs Ena Poddar as a director on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mrs Ena Poddar as a secretary on 2022-12-08

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/02/2111 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RAVI SAINI / 11/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SAINI / 09/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SAINI / 11/02/2021

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM FLAT 9 W2 LEWIS STREET WELLINGTON HOUSE CARDIFF CF11 6JY UNITED KINGDOM

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR RAVI SAINI / 09/02/2021

View Document

01/02/211 February 2021 COMPANY NAME CHANGED THE BLOOM ROOM SPECIALIST LIMITED CERTIFICATE ISSUED ON 01/02/21

View Document

01/02/211 February 2021 COMPANY NAME CHANGED APLLO COMMODITIES LTD CERTIFICATE ISSUED ON 01/02/21

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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