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

Brave Explorers Ltd

Documents

Total Documents41
Total Pages135

Filing History

1 June 2021Final Gazette dissolved via compulsory strike-off
14 May 2019Compulsory strike-off action has been suspended
16 April 2019First Gazette notice for compulsory strike-off
20 November 2018Accounts for a dormant company made up to 31 January 2017
20 November 2018Compulsory strike-off action has been discontinued
20 November 2018Accounts for a dormant company made up to 31 January 2018
19 November 2018Confirmation statement made on 28 January 2018 with no updates
10 February 2018Compulsory strike-off action has been suspended
2 January 2018First Gazette notice for compulsory strike-off
12 August 2017Compulsory strike-off action has been discontinued
12 August 2017Compulsory strike-off action has been discontinued
9 August 2017Notification of Moeses Fiamoncini as a person with significant control on 7 September 2016
9 August 2017Notification of Moeses Fiamoncini as a person with significant control on 9 August 2017
9 August 2017Confirmation statement made on 28 January 2017 with updates
9 August 2017Notification of Moeses Fiamoncini as a person with significant control on 7 September 2016
9 August 2017Confirmation statement made on 28 January 2017 with updates
1 July 2017Compulsory strike-off action has been suspended
1 July 2017Compulsory strike-off action has been suspended
9 May 2017First Gazette notice for compulsory strike-off
9 May 2017First Gazette notice for compulsory strike-off
29 April 2016Change of name notice
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
29 April 2016Change of name notice
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
1 April 2016Register inspection address has been changed to 19 Alperton Street London W10 4NG
1 April 2016Register inspection address has been changed to 19 Alperton Street London W10 4NG
1 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
1 April 2016Accounts for a dormant company made up to 31 January 2016
1 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
1 April 2016Accounts for a dormant company made up to 31 January 2016
6 June 2015Accounts for a dormant company made up to 31 January 2015
6 June 2015Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP United Kingdom to 19 Alperton Street London W10 4NG on 6 June 2015
6 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
6 June 2015Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP United Kingdom to 19 Alperton Street London W10 4NG on 6 June 2015
6 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
6 June 2015Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP United Kingdom to 19 Alperton Street London W10 4NG on 6 June 2015
6 June 2015Accounts for a dormant company made up to 31 January 2015
26 February 2014Company name changed the cloud climberts LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-08
  • NM01 ‐ Change of name by resolution
26 February 2014Company name changed the cloud climberts LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-08
  • NM01 ‐ Change of name by resolution
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing