Advanced company searchLink opens in new window

BRAMANTE SOLAR LIMITED

Company number 09941981

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
14 Sep 2021 SH20 Statement by Directors
14 Sep 2021 SH19 Statement of capital on 14 September 2021
  • GBP 0.1
14 Sep 2021 CAP-SS Solvency Statement dated 09/09/21
14 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share purchase agreement/co business 26/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 RP04TM01 Second filing for the termination of Samuel Goss as a director
22 Jul 2021 RP04TM01 Second filing for the termination of David Hastings as a director
22 Jul 2021 RP04AP01 Second filing for the appointment of Robert James Skinner as a director
16 Jun 2021 PSC07 Cessation of Octopus Investments Nominees Limited as a person with significant control on 26 May 2021
16 Jun 2021 PSC02 Notification of Tm Trading Limited as a person with significant control on 26 May 2021
09 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 May 2021 AP01 Appointment of Mr Robert James Skinner as a director on 19 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2021.
30 May 2021 TM01 Termination of appointment of Samuel Goss as a director on 19 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2021.
30 May 2021 TM01 Termination of appointment of David Hastings as a director on 19 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2021.
13 May 2021 SH06 Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 38,202.64
20 Apr 2021 MR04 Satisfaction of charge 099419810001 in full
03 Mar 2021 SH20 Statement by Directors
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 50,000.01
03 Mar 2021 CAP-SS Solvency Statement dated 22/02/21
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled and be credited to a reserve 22/02/2021
09 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates