- Company Overview for BROMSTEAD LOGISTICS LTD (08947067)
- Filing history for BROMSTEAD LOGISTICS LTD (08947067)
- People for BROMSTEAD LOGISTICS LTD (08947067)
- More for BROMSTEAD LOGISTICS LTD (08947067)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2023 | DS01 | Application to strike the company off the register | |
15 May 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 12 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 12 May 2023 | |
12 May 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 October 2022 | |
12 May 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 October 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
26 Jan 2023 | AD01 | Registered office address changed from 84 Mersea Road Colchester CO2 7RH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 26 January 2023 | |
01 Nov 2022 | PSC07 | Cessation of Stephen Gerard Riding as a person with significant control on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Stephen Gerard Riding as a director on 31 October 2022 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
16 Oct 2018 | AD01 | Registered office address changed from 17 Townfields Close Bury BL9 0SR United Kingdom to 84 Mersea Road Colchester CO2 7RH on 16 October 2018 | |
16 Oct 2018 | PSC01 | Notification of Stephen Gerard Riding as a person with significant control on 4 October 2018 | |
16 Oct 2018 | PSC07 | Cessation of Rebecca Jayne Weston as a person with significant control on 4 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Rebecca Jayne Weston as a director on 4 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Stephen Gerard Riding as a director on 4 October 2018 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |