BRAW PROPERTY HOLDINGS PLC
Status | DISSOLVED |
Company No. | 09790111 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 18 days |
SUMMARY
BRAW PROPERTY HOLDINGS PLC is an dissolved private limited company with number 09790111. It was incorporated 8 years, 8 months, 8 days ago, on 22 September 2015 and it was dissolved 5 months, 18 days ago, on 12 December 2023. The company address is Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St. Albans, AL1 5JN, Herts.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-19
New address: Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN
Old address: 6 Duke Street St James's London SW1Y 6BN England
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type full
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type full
Date: 24 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-16
Officer name: Mr Robert Grant Sloss
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Denee
Termination date: 2020-06-16
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Denee
Termination date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type full
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
Old address: Standbrook House 2- 5 Old Bond Street London London W1S 4PD
Change date: 2019-01-03
New address: 6 Duke Street St James's London SW1Y 6BN
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type full
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-06
Officer name: Mr Hugo Denee
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-06
Officer name: Mr. Hugo Denee
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Grant Sloss
Termination date: 2017-11-06
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change account reference date company current extended
Date: 21 Sep 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Legacy
Date: 23 Sep 2015
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 23 Sep 2015
Category: Reregistration
Type: SH50
Documents
Some Companies
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 08682621 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE OF HOPE CHILDREN'S MINISTRY
10 GOVERNMENT ROW,ENFIELD,EN3 6JN
Number: | 06695402 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE PINES 40 DONCASTER ROAD,DONCASTER,DN9 2EE
Number: | 09583636 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAIA HOUSE,NEWTON ABBOT,TQ12 6EW
Number: | 02459323 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LRL CONSULTANCY SERVICES LIMITED
20 ELLACOMBE ROAD,BRISTOL,BS30 9BA
Number: | 08040225 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH STREET,WINDERMERE,LA23 1AF
Number: | 11235403 |
Status: | ACTIVE |
Category: | Private Limited Company |