- Company Overview for BROKER MORTGAGES 4 U LIMITED (09048008)
- Filing history for BROKER MORTGAGES 4 U LIMITED (09048008)
- People for BROKER MORTGAGES 4 U LIMITED (09048008)
- More for BROKER MORTGAGES 4 U LIMITED (09048008)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | CH01 | Director's details changed for Mr Michael Alan Feingold on 24 June 2022 | |
18 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 116 Park Lane Whitefield Manchester M45 7PT England to Europa House Barcroft Street Bury BL9 5BT on 13 July 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
10 Jul 2020 | AD01 | Registered office address changed from 1st Floor, 54 Bury New Road Prestwich Manchester M25 0JU England to 116 Park Lane Whitefield Manchester M45 7PT on 10 July 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Michael Alan Feingold on 3 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jul 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
20 May 2019 | PSC01 | Notification of Michael Alan Feingold as a person with significant control on 6 April 2016 | |
25 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | AD01 | Registered office address changed from 4a Avondale Road Whitefield Manchester M45 7JR to 1st Floor, 54 Bury New Road Prestwich Manchester M25 0JU on 15 January 2018 | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
13 Aug 2017 | TM02 | Termination of appointment of Brenda Elise Feingold as a secretary on 13 August 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|