GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2023
|
dissolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 9th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 9, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2017
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Mathew Street Liverpool L2 6RE United Kingdom to 17 George Street St Helens Merseyside WA10 1DB on March 20, 2018
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to October 31, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 26, Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom to 23 Mathew Street Liverpool L2 6RE on March 9, 2018
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101477090001, created on January 9, 2018
filed on: 9th, January 2018
|
mortgage |
Free Download
(43 pages)
|
SH01 |
Capital declared on November 8, 2017: 100.00 GBP
filed on: 21st, November 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On October 5, 2017 new director was appointed.
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 5, 2017
filed on: 5th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Horton House Exchange Flags Liverpool L2 3YL United Kingdom to Suite 26, Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ on December 12, 2016
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed brabco 1602 LIMITEDcertificate issued on 05/05/16
filed on: 5th, May 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 26, 2016: 1.00 GBP
|
capital |
|