- Company Overview for BRAVARA MANAGEMENT LIMITED (SC312978)
- Filing history for BRAVARA MANAGEMENT LIMITED (SC312978)
- People for BRAVARA MANAGEMENT LIMITED (SC312978)
- More for BRAVARA MANAGEMENT LIMITED (SC312978)
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) |
---|---|---|---|
30 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2014 | DS01 | Application to strike the company off the register | |
01 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
31 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
23 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Marshall Dallas on 30 December 2009 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Dec 2008 | 363a | Return made up to 04/12/08; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Jan 2008 | 363a | Return made up to 04/12/07; full list of members | |
13 Sep 2007 | CERTNM | Company name changed bravara active management limite d\certificate issued on 13/09/07 | |
06 Sep 2007 | 288a | New director appointed | |
29 Aug 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
29 Aug 2007 | 288a | New secretary appointed | |
29 Aug 2007 | 288b | Director resigned | |
29 Aug 2007 | 288b | Secretary resigned | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR | |
28 Aug 2007 | CERTNM | Company name changed dalglen (no. 1089) LIMITED\certificate issued on 28/08/07 | |
04 Dec 2006 | NEWINC | Incorporation |