- Company Overview for BRAMBLE CLOTHING LTD (08814739)
- Filing history for BRAMBLE CLOTHING LTD (08814739)
- People for BRAMBLE CLOTHING LTD (08814739)
- Insolvency for BRAMBLE CLOTHING LTD (08814739)
- More for BRAMBLE CLOTHING LTD (08814739)
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) |
---|---|---|---|
05 Apr 2024 | COCOMP | Order of court to wind up | |
02 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from Office 5 Griffin House 12 Rigg Approach London E10 7QN to 26 Cheering Lane Office 236 London E20 1BD on 4 January 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Mohammed Muazzam Azam as a director on 11 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr. Azam Mohammed as a director on 11 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Mar 2017 | TM01 | Termination of appointment of Mohammed Azam as a director on 1 February 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
10 Sep 2015 | AD01 | Registered office address changed from Office 5 100 Violet Road London E3 3QH to Office 5 Griffin House 12 Rigg Approach London E10 7QN on 10 September 2015 | |
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr. Mohammed Muazzam Azam as a director on 19 January 2015 |