BRAMBLE SKI LIMITED
Status | DISSOLVED |
Company No. | 05504324 |
Category | Private Limited Company |
Incorporated | 09 Jul 2005 |
Age | 18 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 21 days |
SUMMARY
BRAMBLE SKI LIMITED is an dissolved private limited company with number 05504324. It was incorporated 18 years, 10 months, 26 days ago, on 09 July 2005 and it was dissolved 2 years, 5 months, 21 days ago, on 14 December 2021. The company address is Cariocca Business Park Cariocca Business Park, Manchester, M40 8BB, Greater Manchester, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Change to a person with significant control
Date: 01 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin David Mayo
Change date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 01 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type dormant
Date: 07 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB
Change date: 2020-02-10
Old address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB
New address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 09 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change person director company with change date
Date: 07 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Mayo
Change date: 2014-07-01
Documents
Change person secretary company with change date
Date: 07 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Colin Mayo
Change date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption full
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Duncan Robertson
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natasha Robertson
Change date: 2010-07-26
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Mayo
Change date: 2010-07-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin mayo / 17/09/2009
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin mayo / 17/09/2009
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / natasha robertson / 01/01/2008
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / duncan robertson / 01/01/2008
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin mayo / 22/05/2008
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Capital
Type: 122
Description: £ nc 70000/105 27/07/06
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/07/05-09/06/06 £ si 100@1=100 £ ic 5/105
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
5 POOL COURT,GOOLE,DN14 6HD
Number: | 10662795 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 NORWOOD ROAD,SOUTHALL,UB2 4JQ
Number: | 11587783 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEW VALLEY DENTAL STUDIO LIMITED
NEXUS HOUSE 139 HIGH STREET,BRISTOL,BS20 6PY
Number: | 07071707 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 290 BOARDWALK PLACE,LONDON,E14 5GD
Number: | 07605239 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAN-EUROPEAN CONFERENCES (UK) LTD
115 KIPPINGTON ROAD,SEVENOAKS,TN13 2LW
Number: | 07879857 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 JELLICOE HOUSE,LONDON,SW15 6DD
Number: | 11720891 |
Status: | ACTIVE |
Category: | Private Limited Company |