About

Registered Number: 06683538
Date of Incorporation: 28/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Blackwell House, Guildhall Yard, London, EC2V 5AE

 

Brigantia Ltd was setup in 2008. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHALEV, Amit 27 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Gina Vivien 28 August 2008 18 July 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 21 March 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AAMD - Amended Accounts 27 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 01 October 2015
SH01 - Return of Allotment of shares 28 April 2015
RESOLUTIONS - N/A 15 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2015
SH19 - Statement of capital 15 April 2015
CAP-SS - N/A 15 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 21 October 2014
SH01 - Return of Allotment of shares 07 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 07 October 2013
CERTNM - Change of name certificate 12 July 2013
CONNOT - N/A 12 July 2013
RESOLUTIONS - N/A 25 June 2013
AA - Annual Accounts 08 May 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
CH01 - Change of particulars for director 09 October 2012
AR01 - Annual Return 28 September 2012
RESOLUTIONS - N/A 26 June 2012
SH01 - Return of Allotment of shares 26 June 2012
MEM/ARTS - N/A 26 June 2012
SH01 - Return of Allotment of shares 18 May 2012
SH01 - Return of Allotment of shares 18 May 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 06 January 2012
AP04 - Appointment of corporate secretary 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 September 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AA - Annual Accounts 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
225 - Change of Accounting Reference Date 01 October 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.