Download leads from Nexok and grow your business. Find out more

Brash Brothers Limited

Documents

Total Documents98
Total Pages530

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off
2 June 2015First Gazette notice for voluntary strike-off
19 May 2015Application to strike the company off the register
11 May 2015Statement of capital on 11 May 2015
  • GBP 1
11 May 2015Statement by Directors
11 May 2015Solvency Statement dated 06/05/15
11 May 2015Resolutions
  • RES13 ‐ Reduce capital redemption reserve and capital reserve a/c 06/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
13 March 2015Satisfaction of charge 4 in full
7 October 2014Appointment of Mr Irwin David Simon as a director on 26 September 2014
7 October 2014Appointment of Mr Stephen Jay Smith as a director on 26 September 2014
7 October 2014Appointment of Ms Denise Menikheim Faltischek as a director on 26 September 2014
18 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 27,600
18 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014
18 September 2014Termination of appointment of Robert Burnett as a director on 30 June 2014
18 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 27,600
13 December 2013Accounts for a dormant company made up to 30 June 2013
22 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 27,600
22 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 27,600
8 April 2013Full accounts made up to 30 June 2012
28 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
28 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
22 March 2012Change of accounting reference date
26 January 2012Full accounts made up to 31 March 2011
27 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
27 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
7 January 2011Full accounts made up to 31 March 2010
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
17 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010
9 November 2009Auditor's resignation
5 November 2009Full accounts made up to 31 December 2008
17 August 2009Return made up to 09/08/09; full list of members
17 August 2009Director and secretary's change of particulars / jeremy hudson / 27/03/2009
30 December 2008Return made up to 09/08/08; full list of members
30 December 2008Director and secretary's change of particulars / jeremy hudson / 01/11/2007
30 December 2008Director's change of particulars / robert burnett / 01/09/2007
3 November 2008Full accounts made up to 31 December 2007
27 November 2007Return made up to 09/08/07; no change of members
2 November 2007Full accounts made up to 31 December 2006
2 October 2006Full accounts made up to 31 December 2005
19 September 2006Return made up to 09/08/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
3 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 November 2004Full accounts made up to 31 December 2003
29 October 2004Return made up to 09/08/04; full list of members
4 November 2003Full accounts made up to 31 December 2002
31 October 2003Delivery ext'd 3 mth 31/12/02
30 October 2003New secretary appointed;new director appointed
30 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 December 2002Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN
10 December 2002New director appointed
10 December 2002Director resigned
14 August 2002Return made up to 09/08/02; full list of members
4 July 2002Full accounts made up to 31 December 2001
29 April 2002New secretary appointed
26 April 2002Secretary resigned
29 October 2001Full accounts made up to 31 December 2000
24 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
26 September 2000Full accounts made up to 31 December 1999
15 August 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
16 November 1999Secretary resigned;director resigned
16 November 1999New secretary appointed
29 October 1999Director resigned
10 September 1999Full accounts made up to 31 December 1998
11 August 1999Return made up to 09/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
23 April 1999New director appointed
5 February 1999Director resigned
7 October 1998Full accounts made up to 31 December 1997
17 August 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
20 January 1998Particulars of mortgage/charge
29 December 1997Declaration of satisfaction of mortgage/charge
10 December 1997Memorandum and Articles of Association
3 October 1997Full accounts made up to 31 December 1996
20 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
19 May 1997Director resigned
19 May 1997New director appointed
16 April 1997Registered office changed on 16/04/97 from: 1 duchess street london W1N 3DA
24 December 1996Declaration of satisfaction of mortgage/charge
24 December 1996Declaration of satisfaction of mortgage/charge
11 December 1996New director appointed
11 December 1996Director resigned
11 December 1996New secretary appointed;new director appointed
11 December 1996Accounting reference date extended from 31/10/96 to 31/12/96
11 December 1996Director resigned
11 December 1996Director resigned
11 December 1996Director resigned
11 December 1996Registered office changed on 11/12/96 from: greenwood house 6 church street waltham abbey essex EN9 1DX
11 December 1996New director appointed
11 December 1996New director appointed
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
14 November 1996Declaration of assistance for shares acquisition
4 October 1996Return made up to 09/08/96; full list of members
4 September 1996Full accounts made up to 27 October 1995
3 August 1995Return made up to 09/08/95; no change of members
2 August 1995Full accounts made up to 28 October 1994
23 May 1995New director appointed
8 March 1995Director resigned
Sign up now to grow your client base. Plans & Pricing