BRASCOM LTD

Third Floor Third Floor, London, W1B 3HH, United Kingdom
StatusDISSOLVED
Company No.09388981
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 18 days

SUMMARY

BRASCOM LTD is an dissolved private limited company with number 09388981. It was incorporated 9 years, 3 months, 14 days ago, on 14 January 2015 and it was dissolved 3 years, 5 months, 18 days ago, on 10 November 2020. The company address is Third Floor Third Floor, London, W1B 3HH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Resolution

Date: 12 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Change date: 2018-09-27

New address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-12

Capital : 100,000 EUR

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Capital : 1,990 EUR

Date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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 Mar 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cassia Schaffluetzel

Cessation date: 2017-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gabriel Schaffluetzel

Notification date: 2017-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Gabriel Schaffluetzel

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Gabriel Schaffluetzel

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Cassia Schaffluetzel

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 20 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS PROPERTY ACQUISITIONS LLP

C/O RSZ ACCOUNTANCY ARCHDEACONS HOUSE,IPSWICH,IP1 3BX

Number:OC427126
Status:ACTIVE
Category:Limited Liability Partnership

BRITTON CONTRACTING LTD

30 FIELDFARE ROAD,HARTLEPOOL,TS26 0SA

Number:11282109
Status:ACTIVE
Category:Private Limited Company

C & N ROONEY LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI065271
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE STONE PRODUCTION LTD

FORD HOUSE,LEEK,ST13 6JA

Number:08605305
Status:ACTIVE
Category:Private Limited Company

SUPER FLYING CLOTHING LIMITED

145 GRANVILLE STREET C/O VAGHELA & CO,BIRMINGHAM,B1 1SB

Number:08679211
Status:ACTIVE
Category:Private Limited Company

TIDYPLAN PROPERTIES LIMITED

49 BRODRICK ROAD,LONDON,SW17 7DX

Number:05667420
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