BRULA LIMITED

03437914
6 CHURCH WALK RICHMOND SURREY TW9 1SN

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 5 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2018 accounts Annual Accounts 5 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2016 accounts Annual Accounts 8 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 accounts Annual Accounts 8 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 accounts Annual Accounts 7 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 officers Change of particulars for director (Bruce Ellis Duckett) 2 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
12 Jun 2012 accounts Annual Accounts 6 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Change of particulars for director (Bruce Ellis Duckett) 2 Buy now
15 Apr 2010 accounts Annual Accounts 7 Buy now
23 Sep 2009 annual-return Return made up to 22/09/09; full list of members 4 Buy now
18 Dec 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 22/09/08; full list of members 4 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
05 Dec 2007 accounts Annual Accounts 6 Buy now
06 Nov 2007 annual-return Return made up to 22/09/07; full list of members 3 Buy now
15 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
29 Sep 2006 annual-return Return made up to 22/09/06; full list of members 7 Buy now
02 Dec 2005 accounts Annual Accounts 6 Buy now
28 Sep 2005 annual-return Return made up to 22/09/05; full list of members 8 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
28 Sep 2004 annual-return Return made up to 22/09/04; full list of members 7 Buy now
04 Mar 2004 accounts Annual Accounts 6 Buy now
30 Sep 2003 annual-return Return made up to 22/09/03; full list of members 8 Buy now
06 Jan 2003 accounts Annual Accounts 6 Buy now
23 Sep 2002 annual-return Return made up to 22/09/02; full list of members 8 Buy now
25 Apr 2002 accounts Annual Accounts 6 Buy now
18 Sep 2001 annual-return Return made up to 22/09/01; full list of members 6 Buy now
08 Jun 2001 accounts Annual Accounts 6 Buy now
11 Oct 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Sep 2000 annual-return Return made up to 22/09/00; full list of members 6 Buy now
23 Jun 2000 address Registered office changed on 23/06/00 from: 43 crown road twickenham middlesex TW1 3EJ 1 Buy now
04 May 2000 address Registered office changed on 04/05/00 from: 12 crown road twickenham TW1 3EE 1 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2000 accounts Annual Accounts 6 Buy now
07 Oct 1999 annual-return Return made up to 22/09/99; no change of members 4 Buy now
26 Jul 1999 accounts Annual Accounts 6 Buy now
12 Jan 1999 annual-return Return made up to 22/09/98; full list of members 6 Buy now
13 Nov 1998 address Registered office changed on 13/11/98 from: 148 regents park road london N1 8XN 1 Buy now
25 Sep 1997 officers Director resigned 1 Buy now
25 Sep 1997 officers Secretary resigned 1 Buy now
25 Sep 1997 officers New director appointed 2 Buy now
25 Sep 1997 officers New secretary appointed;new director appointed 2 Buy now
22 Sep 1997 incorporation Incorporation Company 19 Buy now