BRAVO SKIP HIRE LIMITED

Hunter House 109 Snakes Lane West, Woodford Green, IG8 0DY, Essex
StatusDISSOLVED
Company No.11131279
CategoryPrivate Limited Company
Incorporated03 Jan 2018
Age6 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution24 Apr 2024
Years23 days

SUMMARY

BRAVO SKIP HIRE LIMITED is an dissolved private limited company with number 11131279. It was incorporated 6 years, 4 months, 14 days ago, on 03 January 2018 and it was dissolved 23 days ago, on 24 April 2024. The company address is Hunter House 109 Snakes Lane West, Woodford Green, IG8 0DY, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 24 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-07

New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY

Old address: Compound 2 Mill Farm Estate, Mill Farm Whalebone Lane North Romford RM6 5QX England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Address

Type: AD01

Old address: 106 London Road Barking Essex IG11 8DD

Change date: 2022-07-03

New address: Compound 2 Mill Farm Estate, Mill Farm Whalebone Lane North Romford RM6 5QX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: 108 the Clarksons Boundary Road Barking IG11 7JS England

New address: 106 London Road Barking Essex IG11 8DD

Change date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: 108 Boundary Road Barking IG11 7JS England

Change date: 2018-02-07

New address: 108 the Clarksons Boundary Road Barking IG11 7JS

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sushma Devi

Notification date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mrs Sushma Devi

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: Sushma Devi

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-20

Psc name: Sushma Devi

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sushma Devi

Change date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sushma Devi

Appointment date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sushma Devi

Notification date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Thakur Upmanyu Ram

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thakur Upmanyu Ram

Cessation date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2018

Action Date: 13 Jan 2018

Category: Address

Type: AD01

New address: 108 Boundary Road Barking IG11 7JS

Old address: 735 High Road Ilford IG3 8RL United Kingdom

Change date: 2018-01-13

Documents

View document PDF

Incorporation company

Date: 03 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA WAY LLP

MOUNTCLIFF HOUSE,LONDON,NW4 2DR

Number:OC399977
Status:ACTIVE
Category:Limited Liability Partnership

CARTER LONDON LIMITED

GATEROUNDS FARM, PARKGATE ROAD,SURREY,RH5 5AJ

Number:04057543
Status:ACTIVE
Category:Private Limited Company

MASCOT SERVICES LIMITED

UNIT 14 CHAINBRIDGE ROAD,NEWCASTLE UPON TYNE,NE21 5AB

Number:02279792
Status:ACTIVE
Category:Private Limited Company

MCID CONSULTING INC.

250 WEST 54TH STREET,NEW YORK,

Number:FC029016
Status:ACTIVE
Category:Other company type
Number:CE006357
Status:ACTIVE
Category:Charitable Incorporated Organisation

STARLING SEVENTY FOUR LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11821727
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