BRASTED INVESTMENTS (WOOLWICH) LTD

Amlbenson The Long Lodge, 265-269 Kingston Road Amlbenson The Long Lodge, 265-269 Kingston Road, London, SW19 3NW, England
StatusACTIVE
Company No.09590498
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 7 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

BRASTED INVESTMENTS (WOOLWICH) LTD is an active private limited company with number 09590498. It was incorporated 9 years, 7 days ago, on 14 May 2015 and it was dissolved 4 years, 3 months, 3 days ago, on 18 February 2020. The company address is Amlbenson The Long Lodge, 265-269 Kingston Road Amlbenson The Long Lodge, 265-269 Kingston Road, London, SW19 3NW, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-20

Officer name: Aml Registrars Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Amlbenson the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2022-05-03

Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Administrative restoration company

Date: 25 May 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095904980001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095904980002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

New address: 34 Westway Caterham on the Hill Surrey CR3 5TP

Change date: 2018-03-28

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aml Registrars Limited

Change date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Keith Ewart

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Allington Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Ewart

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 095904980001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 095904980002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER JLO LIMITED

2ND FLOOR NORTHERN & SHELL TOWER,LONDON,E14 9GL

Number:08715838
Status:ACTIVE
Category:Private Limited Company

DML2INSPECT LTD

83 DUDDINGSTON ROAD,EDINBURGH,EH15 1SP

Number:SC590461
Status:ACTIVE
Category:Private Limited Company

FORDHOUSE FARMS LIMITED

FORDHOUSE OF DUN,ANGUS,DD10 9LW

Number:SC054740
Status:ACTIVE
Category:Private Limited Company

KIS TECHNOLOGIES LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:10862020
Status:ACTIVE
Category:Private Limited Company

PECUNIA EST REX LTD

5 OUGHTRINGTON CRESCENT,LYMM,WA13 9JD

Number:08092179
Status:ACTIVE
Category:Private Limited Company

SURREY SOLUTIONS LTD

KEYS COTTAGE,GODALMING,GU7 1RZ

Number:09797761
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