BRANDAROMA LIMITED
Status | DISSOLVED |
Company No. | 05757288 |
Category | Private Limited Company |
Incorporated | 27 Mar 2006 |
Age | 18 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 8 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
Dissolution application strike off company
Date: 06 Jun 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 02 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057572880001
Documents
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
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
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Cameron
Documents
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
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
Appoint person secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rebecca Louise Taylor
Documents
Termination secretary company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isis Company Secretarial Services Ltd
Documents
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
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
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
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
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
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
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Marley
Documents
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
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
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Stuart Marley
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Robert Cameron
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Carter
Documents
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
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
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
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed isis company secretarial services LTD
Documents
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
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan cook
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director constantinos xanthopoulos
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed roy george carter
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ashley warden
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrea lord
Documents
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
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ashley maxwell grant warden
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed constantinos xanthopoulos
Documents
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
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Some Companies
Number: | CS001527 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
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 |
FIRST FLOOR OFFICE SUITE 30 BELGRADE BUSINESS CENTRE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10415905 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |