- Company Overview for BRINCLIFFE TRADES LTD (09114215)
- Filing history for BRINCLIFFE TRADES LTD (09114215)
- People for BRINCLIFFE TRADES LTD (09114215)
- More for BRINCLIFFE TRADES LTD (09114215)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
16 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
16 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 January 2023 | |
16 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 January 2023 | |
08 Jul 2022 | AD01 | Registered office address changed from Flat 14 62 Inwood Avenue Hounslow TW3 1AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 8 July 2022 | |
08 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Kankipati Sai as a person with significant control on 24 June 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Kankipati Sai as a director on 24 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
16 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 42 Haskell Close Leicester LE3 3UA United Kingdom to Flat 14 62 Inwood Avenue Hounslow TW3 1AG on 7 January 2021 | |
07 Jan 2021 | PSC01 | Notification of Kankipati Sai as a person with significant control on 11 December 2020 | |
07 Jan 2021 | PSC07 | Cessation of Nigel Duri as a person with significant control on 11 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Kankipati Sai as a director on 11 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Nigel Duri as a director on 11 December 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from 50 Lady Margaret Road Southall UB1 2RB United Kingdom to 42 Haskell Close Leicester LE3 3UA on 22 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Nigel Duri as a person with significant control on 29 September 2020 |