- Company Overview for BRADSURE LIMITED (07520327)
- Filing history for BRADSURE LIMITED (07520327)
- People for BRADSURE LIMITED (07520327)
- More for BRADSURE LIMITED (07520327)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | AD01 | Registered office address changed from Principal Insurance, Citygate Cross Street Sale M33 7JR England to Rodwell Tower Piccadilly Manchester M1 2HY on 16 July 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 October 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Oct 2018 | PSC01 | Notification of Paul Anthony Wheeler as a person with significant control on 19 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of David Bowcock as a director on 19 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Damian John Keeling as a director on 19 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Paul Anthony Wheeler as a director on 19 October 2018 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 October 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
27 Feb 2018 | PSC07 | Cessation of Peter Longstaff as a person with significant control on 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from 111 Piccadilly Manchester M1 2HY to Principal Insurance, Citygate Cross Street Sale M33 7JR on 28 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr Damian John Keeling as a director on 27 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Paul Anthony Wheeler as a director on 27 March 2017 | |
28 Mar 2017 | AP01 | Appointment of Mr David Bowcock as a director on 27 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Yuen Mei Amanda Chu as a director on 27 March 2017 | |
28 Mar 2017 | TM02 | Termination of appointment of Yuen Mei Amanda Chu as a secretary on 27 March 2017 |