BRAZA LIMITED

06409937
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG

Documents

Documents
Date Category Description Pages
13 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jul 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
14 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
29 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Feb 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Feb 2016 resolution Resolution 1 Buy now
02 Dec 2015 accounts Annual Accounts 4 Buy now
30 Oct 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 officers Change of particulars for director (Barry Nigel Eric Young) 2 Buy now
17 Nov 2014 accounts Annual Accounts 4 Buy now
06 Nov 2014 annual-return Annual Return 4 Buy now
05 Sep 2014 officers Appointment of secretary (Mrs Wanda Young) 2 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
28 Oct 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
05 Nov 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Barry Nigel Eric Young) 1 Buy now
09 Jan 2010 accounts Annual Accounts 3 Buy now
25 Nov 2009 officers Change of particulars for director (Barry Nigel Eric Young) 2 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
10 Dec 2008 accounts Annual Accounts 3 Buy now
27 Oct 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
04 Dec 2007 capital Ad 26/11/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 2 Buy now
15 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 31/03/08 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 8-10 stamford hill london N16 6XZ 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New secretary appointed 1 Buy now
26 Oct 2007 incorporation Incorporation Company 14 Buy now