BRANDAROMA LIMITED

102 Buckingham Avenue, Slough, SL1 4PF, England
StatusDISSOLVED
Company No.05757288
CategoryPrivate Limited Company
Incorporated27 Mar 2006
Age18 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 6 days

SUMMARY

BRANDAROMA LIMITED is an dissolved private limited company with number 05757288. It was incorporated 18 years, 1 month, 8 days ago, on 27 March 2006 and it was dissolved 8 months, 6 days ago, on 29 August 2023. The company address is 102 Buckingham Avenue, Slough, SL1 4PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057572880001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: 057572880001

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Henry Kindfuller

Termination date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Daniel Connors

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: 102 Buckingham Avenue Slough SL1 4PF

Old address: 22 Babbage House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG

Change date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Nicholas Grant Warden

Cessation date: 2017-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 17 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ba Holdings Limited

Cessation date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-22

Officer name: Rebecca Louise Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Andrew Henry Kindfuller

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-22

Officer name: John Nicholas Grant Warden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Cameron

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholas Grant Warden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Louise Taylor

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isis Company Secretarial Services Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-27

Officer name: Mr Steven Robert Cameron

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 May 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Isis Company Secretarial Services Ltd

Change date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Marley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Old address: 10 Cotswold Mews 30 Battersea Square London SW11 3RA

Change date: 2010-12-02

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Stuart Marley

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Robert Cameron

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from 11 pondwood close moulton park industrial estate northampton NN3 6RT

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed isis company secretarial services LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan cook

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director constantinos xanthopoulos

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed roy george carter

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ashley warden

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrea lord

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ashley maxwell grant warden

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed constantinos xanthopoulos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 27 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001527
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ELMFIELD CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11790459
Status:ACTIVE
Category:Private Limited Company

GRAYSWANDIR CONSULTING LIMITED

34 NEWRY ROAD,TWICKENHAM,TW1 1PL

Number:08174236
Status:ACTIVE
Category:Private Limited Company

GREENHILL SUPPORT LTD

FIRST FLOOR OFFICE SUITE 30 BELGRADE BUSINESS CENTRE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10415905
Status:ACTIVE
Category:Private Limited Company

I FOR INDIA LIMITED

17 FALLING LANE,WEST DRAYTON,UB7 8AA

Number:09447480
Status:ACTIVE
Category:Private Limited Company

MHP INSTALLATION & MAINTENANCE LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:07236489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source