BRANDAROMA LIMITED - SLOUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-08-29 View Report
Gazette. Gazette notice voluntary. 2023-06-13 View Report
Dissolution. Dissolution application strike off company. 2023-06-06 View Report
Gazette. Gazette filings brought up to date. 2023-05-02 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Confirmation statement. Statement with updates. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type small. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type small. 2020-05-13 View Report
Mortgage. Charge number: 057572880001. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Accounts. Accounts type small. 2019-05-31 View Report
Incorporation. Memorandum articles. 2019-01-09 View Report
Resolution. Description: Resolutions. 2019-01-09 View Report
Mortgage. Charge creation date: 2018-12-14. Charge number: 057572880001. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Officers. Officer name: Andrew Henry Kindfuller. Termination date: 2018-02-19. 2018-03-07 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Daniel Connors. 2018-03-07 View Report
Address. New address: 102 Buckingham Avenue Slough SL1 4PF. Old address: 22 Babbage House Northampton Science Park Kings Park Road Northampton Northamptonshire NN3 6LG. Change date: 2017-09-18. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-27 View Report
Persons with significant control. Psc name: John Nicholas Grant Warden. Cessation date: 2017-03-22. 2017-07-27 View Report
Persons with significant control. Psc name: Ba Holdings Limited. Cessation date: 2016-07-17. 2017-07-27 View Report
Accounts. Accounts type total exemption full. 2017-05-17 View Report
Officers. Termination date: 2017-03-22. Officer name: Rebecca Louise Taylor. 2017-04-05 View Report
Officers. Appointment date: 2017-03-22. Officer name: Andrew Henry Kindfuller. 2017-04-05 View Report
Officers. Termination date: 2017-03-22. Officer name: John Nicholas Grant Warden. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-08-06 View Report
Accounts. Accounts type micro entity. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Officers. Officer name: Steven Cameron. 2013-12-10 View Report
Officers. Officer name: Mr John Nicholas Grant Warden. 2013-12-10 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Officers. Officer name: Mrs Rebecca Louise Taylor. 2013-09-02 View Report
Officers. Officer name: Isis Company Secretarial Services Ltd. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Officers. Change date: 2012-03-27. Officer name: Mr Steven Robert Cameron. 2012-05-15 View Report
Officers. Officer name: Isis Company Secretarial Services Ltd. Change date: 2012-03-27. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Officers. Officer name: Alistair Marley. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Address. Old address: 10 Cotswold Mews 30 Battersea Square London SW11 3RA. Change date: 2010-12-02. 2010-12-02 View Report