BRABANT INVESTMENTS LIMITED: Filings
Overview
| Company Name | BRABANT INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06967562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRABANT INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Alan Gordon as a director on Sep 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Levy as a director on Sep 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Gordon Abbott as a director on Sep 01, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 14 Rossdale Road London SW15 1AD on Sep 03, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Gordon Abbott as a secretary on Sep 01, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jul 21, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Michael Gordon Abbott as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Scott Levy on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Hermann Gobel on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Gordon on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2009
| 3 pages | SH01 | ||||||||||
Registered office address changed from Leyswood House Corseley Road Groombridge Tunbridge Wells Kent TN3 9PH England on Nov 29, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Bushell as a secretary | 1 pages | TM02 | ||||||||||
legacy | 2 pages | 123 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0