- Company Overview for BRANDSBY TRANSPORT LTD (08944861)
- Filing history for BRANDSBY TRANSPORT LTD (08944861)
- People for BRANDSBY TRANSPORT LTD (08944861)
- More for BRANDSBY TRANSPORT LTD (08944861)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
30 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 29 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 November 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 7 Cabot Close Daventry NN11 0TR United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 November 2020 | |
16 Nov 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Gary Maycock as a person with significant control on 16 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Gary Maycock as a director on 16 November 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
26 Nov 2019 | AD01 | Registered office address changed from 80 Monks Place Warrington WA2 7DX United Kingdom to 7 Cabot Close Daventry NN11 0TR on 26 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Gary Maycock as a person with significant control on 6 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Radoslaw Dariusz Kaminski as a person with significant control on 6 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Gary Maycock as a director on 6 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Radoslaw Dariusz Kaminski as a director on 6 November 2019 |