Advanced company searchLink opens in new window

BRINCLIFFE TRADES LTD

Company number 09114215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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