BRASTEC SAS LIMITED

C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England
StatusDISSOLVED
Company No.07848498
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 7 months
JurisdictionEngland Wales
Dissolution07 May 2024
Years1 month, 8 days

SUMMARY

BRASTEC SAS LIMITED is an dissolved private limited company with number 07848498. It was incorporated 12 years, 7 months ago, on 15 November 2011 and it was dissolved 1 month, 8 days ago, on 07 May 2024. The company address is C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-06

Officer name: Jan-Pieter Klaver

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derk Willem Te Bokkel

Appointment date: 2023-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England

Change date: 2023-10-18

New address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078484980001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: Antoon Paul Marie Van Der Harten

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan-Pieter Klaver

Appointment date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Willem Van Der Snel

Termination date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antoon Paul Marie Van Der Harten

Appointment date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cornelius Willem Van Der Snel

Appointment date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Pizzini Pate

Termination date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Adriano Pinheiro Fernandes

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adriano Pinheiro Fernandes

Change date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr Rodrigo Pizzini Pate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-01-07

Old address: Tait Walker Chartered Accountants Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adriano Pinheiro Fernandes

Change date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodrigo Pizzini Pate

Change date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adriano Pinheiro Fernandes

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Rodrigo Pizzini Pate

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricardo Amaral Godoy

Termination date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 05 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brastec Technologies Sa

Termination date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brastec Technologies Sa

Termination date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricardo Orofino

Termination date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricardo Amaral Godoy

Appointment date: 2018-03-13

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jan 2016

Category: Address

Type: AD03

New address: 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY

Documents

View document PDF

Change sail address company with new address

Date: 11 Jan 2016

Category: Address

Type: AD02

New address: 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 9,030,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Capital : 8,976,001 GBP

Date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Capital : 3,196,001 GBP

Date: 2015-02-09

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Capital : 1,996,001 GBP

Date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilan Itzhak Sadka

Termination date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricardo Orofino

Appointment date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-15

Officer name: Ilan Itzuak Sadka

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cicero Francisco Naves Correa

Termination date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Old address: Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ

Change date: 2014-08-05

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ilan Itzuak Sadka

Documents

View document PDF

Resolution

Date: 01 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cicero Correa

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Old address: 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY

Change date: 2014-02-06

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hardisty

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Capital : 1,600,001 GBP

Date: 2013-12-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078484980001

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Brastec Technologies Sa

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Romano

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cicero Francisco Naves Correa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: Wey House Farnham Road Guildford Surrey GU1 4YD

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Woffenden

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Syson

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabio Romano

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Craig Hardisty

Documents

View document PDF

Certificate change of name company

Date: 22 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stevton (no.515) LIMITED\certificate issued on 22/05/12

Documents

View document PDF

Change of name notice

Date: 22 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B INSPIRE D HOMES LTD

FLAT 1 RINGDOVE HOUSE,PERIVALE,UB6 7FN

Number:11893065
Status:ACTIVE
Category:Private Limited Company

CATERPLAN SERVICES LLP

HOME FARM HOME FARM,BOURN, CAMBRIDGE,CB23 2SP

Number:OC348404
Status:ACTIVE
Category:Limited Liability Partnership

CHARLESRAY LIMITED

54 MOORHOUSE DRIVE,ROTHERHAM,S66 9FL

Number:11467693
Status:ACTIVE
Category:Private Limited Company

J DICKINSON SOFTWARE LIMITED

11 THATCHAM ROAD,TEWKESBURY,GL20 7SL

Number:11079895
Status:ACTIVE
Category:Private Limited Company

MAZZOLA HAIR LTD

414 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:07657042
Status:ACTIVE
Category:Private Limited Company

PPS32 LTD

2 ECKERSLEY PRECINCT, MEALHOUSE LANE,MANCHESTER,M46 0DR

Number:11768851
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