- Company Overview for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
- Filing history for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
- People for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
- More for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
16 Sep 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 | |
10 Aug 2022 | AA | Full accounts made up to 30 November 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
10 Sep 2021 | PSC02 | Notification of Cairn Capital Group Limited as a person with significant control on 31 August 2021 | |
10 Sep 2021 | PSC07 | Cessation of Robert John Dafforn as a person with significant control on 31 August 2021 | |
26 Aug 2021 | AA | Full accounts made up to 30 November 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Mrs Melanie Jane Davison on 8 February 2021 | |
14 Sep 2020 | CH01 | Director's details changed for Mrs Melanie Jane Davison on 17 August 2020 | |
05 Sep 2020 | AA | Full accounts made up to 30 November 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
21 Aug 2019 | AA | Full accounts made up to 30 November 2018 | |
08 Jul 2019 | TM02 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 8 July 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Glen Colin Ronald Mifsud on 1 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
17 Dec 2018 | AP01 | Appointment of Mr Matthew Dean Drayton as a director on 11 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Glen Colin Ronald Mifsud as a director on 11 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mrs Melanie Jane Davison as a director on 11 December 2018 | |
06 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
24 Jul 2017 | AA | Full accounts made up to 30 November 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates |