BRANGUS POWER LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-25 View Report
Gazette. Gazette notice voluntary. 2021-03-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-26 View Report
Mortgage. Charge number: 088408000001. 2021-02-09 View Report
Mortgage. Charge number: 088408000002. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Officers. Officer name: Ocs Services Limited. Termination date: 2020-07-30. 2020-08-12 View Report
Confirmation statement. Statement with updates. 2020-02-04 View Report
Persons with significant control. Notification date: 2019-06-28. Psc name: Tm Trading Limited. 2020-02-04 View Report
Persons with significant control. Cessation date: 2019-06-28. Psc name: Octopus Investments Nominees Limited. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-12-04 View Report
Capital. Description: Statement by Directors. 2019-07-18 View Report
Capital. Capital statement capital company with date currency figure. 2019-07-18 View Report
Insolvency. Description: Solvency Statement dated 28/06/19. 2019-07-18 View Report
Resolution. Description: Resolutions. 2019-07-18 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Officers. Officer name: Octopus Company Secretarial Services Limited. Appointment date: 2018-11-15. 2019-01-03 View Report
Accounts. Accounts type small. 2018-12-06 View Report
Officers. Officer name: Sharna Ludlow. Termination date: 2018-11-15. 2018-11-15 View Report
Officers. Officer name: Kamalika Ria Banerjee. Termination date: 2018-02-19. 2018-02-20 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Officers. Officer name: Dr Michael John Bullard. Appointment date: 2018-01-16. 2018-01-17 View Report
Accounts. Accounts type small. 2017-12-06 View Report
Officers. Officer name: Kamalika Ria Banerjee. Appointment date: 2017-10-30. 2017-10-30 View Report
Officers. Officer name: Mr Matthew George Setchell. Appointment date: 2017-03-24. 2017-03-24 View Report
Officers. Termination date: 2017-03-24. Officer name: Giuseppe La Loggia. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type full. 2016-12-07 View Report
Officers. Officer name: Ocs Services Limited. Change date: 2014-12-15. 2016-08-23 View Report
Officers. Officer name: Giuseppe La Loggia. Change date: 2015-06-16. 2016-06-15 View Report
Officers. Officer name: Company Secretary Sharna Ludlow. Change date: 2016-05-31. 2016-06-01 View Report
Officers. Appointment date: 2016-05-16. Officer name: Company Secretary Sharna Ludlow. 2016-05-24 View Report
Officers. Termination date: 2016-05-16. Officer name: Karen Ward. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Accounts. Accounts type small. 2015-12-04 View Report
Officers. Officer name: Nicola Board. Termination date: 2015-05-01. 2015-05-05 View Report
Officers. Appointment date: 2015-05-01. Officer name: Karen Ward. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Officers. Change date: 2014-12-15. Officer name: Giuseppe La Loggia. 2015-01-08 View Report
Address. New address: 6Th Floor 33 Holborn London England EC1N 2HT. Old address: 4Th Floor 20 Old Bailey London England EC4M 7AN England. Change date: 2014-12-15. 2014-12-15 View Report
Officers. Officer name: Constance Berthier. Termination date: 2014-10-29. 2014-10-31 View Report
Officers. Appointment date: 2014-10-29. Officer name: Giuseppe La Loggia. 2014-10-31 View Report
Accounts. Change account reference date company previous shortened. 2014-10-22 View Report
Mortgage. Charge creation date: 2014-07-14. Charge number: 088408000002. 2014-07-29 View Report
Capital. Capital name of class of shares. 2014-06-04 View Report
Resolution. Description: Resolutions. 2014-06-04 View Report
Mortgage. Charge number: 088408000001. 2014-05-16 View Report
Capital. Capital allotment shares. 2014-05-07 View Report
Resolution. Description: Resolutions. 2014-04-23 View Report