About

Registered Number: 06409937
Date of Incorporation: 26/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2018 (5 years and 8 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Braza Ltd was registered on 26 October 2007. We don't currently know the number of employees at the organisation. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, Wanda 05 September 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2018
LIQ13 - N/A 13 July 2018
LIQ03 - N/A 14 March 2018
4.68 - Liquidator's statement of receipts and payments 29 March 2017
AD01 - Change of registered office address 29 July 2016
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 08 February 2016
4.70 - N/A 08 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 November 2014
AP03 - Appointment of secretary 05 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 27 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2007
225 - Change of Accounting Reference Date 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.