BRANE LIMITED

C/O Incisive Accounting Unit 7 Fordwater Industrial Estate C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Chertsey, KT16 8HG, Surrey, United Kingdom
StatusDISSOLVED
Company No.08509087
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 9 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years2 months, 24 days

SUMMARY

BRANE LIMITED is an dissolved private limited company with number 08509087. It was incorporated 11 years, 9 days ago, on 29 April 2013 and it was dissolved 2 months, 24 days ago, on 13 February 2024. The company address is C/O Incisive Accounting Unit 7 Fordwater Industrial Estate C/O Incisive Accounting Unit 7 Fordwater Industrial Estate, Chertsey, KT16 8HG, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Anne Sofie Brandi Petersen

Change date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 26 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-07

Officer name: Ms Anne Sofie Brandi Petersen

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: C/O Incisive Accounting Unit 7 Fordwater Industrial Estate Ford Road Chertsey Surrey KT16 8HG

Change date: 2019-05-14

Old address: 24 Old Jamiaca Road London SE16 4AW England

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Anne Sofie Brandi Petersen

Change date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Capital allotment shares

Date: 13 May 2018

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Capital : 5,230 GBP

Date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: 16/19 Eastcastle Street London W1W 8DA England

Change date: 2017-09-27

New address: 24 Old Jamiaca Road London SE16 4AW

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Michael John Kramer

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 2,250 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marlais Jenner Warren

Termination date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 27 Aug 2015

Category: Capital

Type: SH01

Capital : 1,800 GBP

Date: 2015-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: 16/19 Eastcastle Street London W1W 8DA

Change date: 2015-12-09

Old address: Park House 26 North End Road London NW11 7PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 02 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Yatin Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Capital : 960 GBP

Date: 2015-02-27

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 960 GBP

Date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company

Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giacomo Petrobelli

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marlais Jenner Warren

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Kramer

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Omar Morallee

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 685 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Sofie Brandi Petersen

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Old address: 3 Waverley Drive Tunbridge Wells TN2 4RX England

Change date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Shardlow

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yatin Patel

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-02

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINITY MEMBERSHIP SERVICES LIMITED

ST LAURENCE HOUSE,UPMINSTER,RM14 2BE

Number:03204819
Status:ACTIVE
Category:Private Limited Company

COSMIC CONCEPTS LIMITED

2 NETTLETON CLOSE,DERBY,DE23 3UW

Number:04436652
Status:ACTIVE
Category:Private Limited Company

EXCELLENT COMPUTER SERVICES LIMITED

113 RICHMOND ROAD,CAMBRIDGE,CB4 3PS

Number:03491574
Status:ACTIVE
Category:Private Limited Company

HOMESHARK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11311423
Status:ACTIVE
Category:Private Limited Company

THEBLOCKCHAIN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11193548
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THIRD SECTOR CONSULTANCY LIMITED

18 MILLBRIDGE ROAD,WITHAM,CM8 1HB

Number:10543206
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