Advanced company searchLink opens in new window

BRAXTON INDEPENDENT ASSOCIATE LTD.

Company number 04703302

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2018 PSC01 Notification of Jolmey Esther Orellano De Test as a person with significant control on 27 June 2016
16 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 19 March 2017 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 AP01 Appointment of Mrs. Jolmey Esther Orellano De Testa as a director on 27 June 2014
27 May 2015 TM01 Termination of appointment of Salvador Trinxet Llorca as a director on 27 June 2014
17 Apr 2015 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to Suite 48 88-90 Hatton Garden London EC1N 8PN on 17 April 2015
27 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Mr. Salvador Trinxet Llorca on 20 April 2012
18 Apr 2013 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 April 2013
17 Apr 2013 AD01 Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 17 April 2013
17 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders