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

Brailsford Road Ltd

Documents

Total Documents28
Total Pages182

Filing History

5 May 2017Liquidators' statement of receipts and payments to 3 April 2017
20 April 2016Registered office address changed from C/O Ckr House Ckr House 70 East Hill Dartford Kent London DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016
18 April 2016Declaration of solvency
18 April 2016Appointment of a voluntary liquidator
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
14 March 2016Satisfaction of charge 081457780003 in full
14 March 2016Satisfaction of charge 081457780001 in full
14 March 2016Satisfaction of charge 081457780002 in full
4 March 2016Total exemption small company accounts made up to 31 July 2015
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
21 July 2015Registration of charge 081457780003, created on 30 June 2015
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015
2 July 2015Director's details changed for Mr Permjit Singh Sulh on 2 July 2015
15 April 2015Total exemption small company accounts made up to 31 July 2014
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
10 April 2014Accounts for a dormant company made up to 31 July 2013
9 December 2013Registration of charge 081457780002
9 December 2013Registration of charge 081457780001
8 August 2013Company name changed portnall drive LTD\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
7 August 2013Appointment of Mr Giles William Underhill as a director
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
18 July 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 July 2012
17 July 2012Incorporation
17 July 2012Director's details changed for Parma Sulh on 17 July 2012
Sign up now to grow your client base. Plans & Pricing