- Company Overview for BR SERVICES TRADING LTD (06441280)
- Filing history for BR SERVICES TRADING LTD (06441280)
- People for BR SERVICES TRADING LTD (06441280)
- More for BR SERVICES TRADING LTD (06441280)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
13 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
13 May 2012 | AD01 | Registered office address changed from C/O 10 st Georges Avenue 8 st. Georges Avenue Southall Middlesex UB1 1PZ United Kingdom on 13 May 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Flat 18 Newborough House Byegrove Road London SW19 2BD United Kingdom on 26 March 2012 | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
24 Feb 2012 | AP01 | Appointment of Mr Peter Sykes as a director on 29 November 2011 | |
26 Jan 2012 | AR01 |
Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-01-26
|
|
26 Jan 2012 | AD01 | Registered office address changed from 163 Tentelow Lane Norwood Green Middlesex UB2 4LP on 26 January 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Nidhi Walia as a director on 1 January 2010 | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
08 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
24 Mar 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Ms Nidhi Walia on 24 March 2010 | |
06 Feb 2010 | TM01 | Termination of appointment of Jagdeep Walia as a director | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2010 | TM01 | Termination of appointment of Jagdeep Walia as a director | |
05 Feb 2010 | AR01 | Annual return made up to 29 November 2008 with full list of shareholders | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2009 | 288a | Director appointed nidhi walia | |
22 May 2009 | 288b | Appointment Terminated Secretary howard roth & co | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 163 tentelow lane norwood green middx UB2 4LP | |
13 May 2009 | CERTNM | Company name changed howard roth taxation LIMITED\certificate issued on 15/05/09 |