- Company Overview for BRAYSWICK TRANSPORT LTD (08974950)
- Filing history for BRAYSWICK TRANSPORT LTD (08974950)
- People for BRAYSWICK TRANSPORT LTD (08974950)
- More for BRAYSWICK TRANSPORT LTD (08974950)
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 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2024 | DS01 | Application to strike the company off the register | |
15 Apr 2024 | AD01 | Registered office address changed from 7 Atlas Avenue Tidworth SP9 7WE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 April 2024 | |
15 Apr 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024 | |
15 Apr 2024 | PSC07 | Cessation of Lagoia Buluilakeba as a person with significant control on 15 March 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Lagoia Buluilakeba as a director on 15 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
12 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
10 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
13 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
10 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
14 Feb 2019 | PSC01 | Notification of Lagoia Buluilakeba as a person with significant control on 6 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 6 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 7 Atlas Avenue Tidworth SP9 7WE on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 6 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Lagoia Buluilakeba as a director on 6 February 2019 | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 |