BRADIEU CONSULT LIMITED
Status | DISSOLVED |
Company No. | 03836462 |
Category | Private Limited Company |
Incorporated | 06 Sep 1999 |
Age | 24 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2016 |
Years | 7 years, 7 months, 3 days |
SUMMARY
BRADIEU CONSULT LIMITED is an dissolved private limited company with number 03836462. It was incorporated 24 years, 8 months, 28 days ago, on 06 September 1999 and it was dissolved 7 years, 7 months, 3 days ago, on 01 November 2016. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Sep 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change corporate secretary company with change date
Date: 23 Oct 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-09-06
Officer name: City Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-11
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 03 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: first floor 41 chalton street london NW1 1JD
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 30 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 30/07/04 from: 120 east road london
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 20/12/02 from: finsgate 5-7 cranwood street london EC1V 9EE
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/00; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 10666572 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD PROPERTIES (SW) LIMITED
HARSCOMBE HOUSE,PLYMOUTH,PL6 7TL
Number: | 10623397 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MILL ROAD,SOUTH OCKENDON,RM15 4SJ
Number: | 10262710 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 EDEN VALE,SUNDERLAND,SR2 7NJ
Number: | 08359009 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORRINS FARM,SETTLE,BD24 0HX
Number: | 08523732 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GLENURY CRESCENT,STONEHAVEN,AB39 3LF
Number: | SC611524 |
Status: | ACTIVE |
Category: | Private Limited Company |