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

Bravo Technology Limited

Documents

Total Documents116
Total Pages381

Filing History

8 September 2018Final Gazette dissolved following liquidation
8 June 2018Notice of final account prior to dissolution
13 September 2017Progress report in a winding up by the court
13 September 2017Progress report in a winding up by the court
30 September 2016INSOLVENCY:re progress report 21/07/2015-20/07/2016
30 September 2016INSOLVENCY:re progress report 21/07/2015-20/07/2016
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
17 August 2015Insolvency:annual progress report brought down date 20/07/2015
17 August 2015Insolvency:annual progress report brought down date 20/07/2015
13 August 2014Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014
13 August 2014Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way South Ruislip Ha4 Oja to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 13 August 2014
6 August 2014Order of court to wind up
6 August 2014Appointment of a liquidator
6 August 2014Appointment of a liquidator
6 August 2014Order of court to wind up
10 July 2014Termination of appointment of Yue Kan as a director
10 July 2014Termination of appointment of Yue Kan as a director
17 June 2014Company name changed dgm distribution LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
17 June 2014Company name changed dgm distribution LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
13 June 2014Appointment of Mr Ho for Chik as a director
13 June 2014Appointment of Mr Ho for Chik as a director
10 April 2014Accounts for a small company made up to 31 March 2013
10 April 2014Accounts for a small company made up to 31 March 2013
9 April 2014Compulsory strike-off action has been discontinued
9 April 2014Compulsory strike-off action has been discontinued
8 April 2014First Gazette notice for compulsory strike-off
8 April 2014First Gazette notice for compulsory strike-off
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Director's details changed for Yue Cheung Albert Kan on 15 April 2013
18 April 2013Director's details changed for Yue Cheung Albert Kan on 15 April 2013
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
6 January 2013Accounts for a small company made up to 31 March 2012
6 January 2013Accounts for a small company made up to 31 March 2012
13 December 2012Director's details changed for Yue Cheung Albert Kan on 11 December 2012
13 December 2012Director's details changed for Yue Cheung Albert Kan on 11 December 2012
25 May 2012Total exemption small company accounts made up to 31 March 2011
25 May 2012Total exemption small company accounts made up to 31 March 2011
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
13 January 2011Total exemption small company accounts made up to 31 March 2010
13 January 2011Total exemption small company accounts made up to 31 March 2010
25 November 2010Termination of appointment of Hoi Lau as a secretary
25 November 2010Termination of appointment of Siu Kan as a director
25 November 2010Termination of appointment of Hoi Lau as a secretary
25 November 2010Termination of appointment of Siu Kan as a director
4 November 2010Company name changed digimate service LTD\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
4 November 2010Change of name notice
4 November 2010Company name changed digimate service LTD\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-18
4 November 2010Change of name notice
26 April 2010Secretary's details changed for Hoi Man Alice Lau on 1 October 2009
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
26 April 2010Director's details changed for Siu Cheung Kan on 2 January 2010
26 April 2010Director's details changed for Siu Cheung Kan on 2 January 2010
26 April 2010Secretary's details changed for Hoi Man Alice Lau on 1 October 2009
26 April 2010Director's details changed for Siu Cheung Kan on 2 January 2010
26 April 2010Secretary's details changed for Hoi Man Alice Lau on 1 October 2009
16 April 2010Total exemption small company accounts made up to 31 March 2009
16 April 2010Total exemption small company accounts made up to 31 March 2009
15 April 2009Return made up to 21/03/09; full list of members
15 April 2009Return made up to 21/03/09; full list of members
3 April 2009Director's change of particulars / siu kan / 27/03/2009
3 April 2009Director's change of particulars / siu kan / 27/03/2009
10 February 2009Total exemption small company accounts made up to 31 March 2008
10 February 2009Total exemption small company accounts made up to 31 March 2008
7 May 2008Return made up to 21/03/08; full list of members
7 May 2008Return made up to 21/03/08; full list of members
28 March 2008Appointment terminated secretary teck lim
28 March 2008Secretary appointed hoi man alice lau
28 March 2008Appointment terminated secretary teck lim
28 March 2008Secretary appointed hoi man alice lau
2 October 2007New secretary appointed
2 October 2007Secretary resigned
2 October 2007Secretary resigned
2 October 2007New secretary appointed
21 September 2007New director appointed
21 September 2007Director's particulars changed
21 September 2007Director's particulars changed
21 September 2007New director appointed
19 September 2007Director's particulars changed
19 September 2007New director appointed
19 September 2007New director appointed
19 September 2007Director's particulars changed
17 July 2007Company name changed digimate trading LIMITED\certificate issued on 17/07/07
17 July 2007Company name changed digimate trading LIMITED\certificate issued on 17/07/07
30 May 2007Accounts for a dormant company made up to 31 March 2007
30 May 2007Accounts for a dormant company made up to 31 March 2007
24 April 2007Return made up to 21/03/07; full list of members
24 April 2007Return made up to 21/03/07; full list of members
7 December 2006Director's particulars changed
7 December 2006Director's particulars changed
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 June 2006Director resigned
9 June 2006New director appointed
9 June 2006New director appointed
9 June 2006Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN
9 June 2006Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000
9 June 2006New secretary appointed
9 June 2006Secretary resigned
9 June 2006Secretary resigned
9 June 2006Ad 21/03/06-21/03/06 £ si [email protected]=9999 £ ic 1/10000
9 June 2006New secretary appointed
9 June 2006Director resigned
9 June 2006£ nc 1000/10000 21/03/06
9 June 2006Registered office changed on 09/06/06 from: 82 st john street london EC1M 4JN
9 June 2006£ nc 1000/10000 21/03/06
21 March 2006Incorporation
21 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing