- Company Overview for BAILBROOK ACUMEN LTD (09204172)
- Filing history for BAILBROOK ACUMEN LTD (09204172)
- People for BAILBROOK ACUMEN LTD (09204172)
- More for BAILBROOK ACUMEN LTD (09204172)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
21 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
20 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Mar 2018 | AD01 | Registered office address changed from 26 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 March 2018 | |
29 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 29 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Paul Udall as a person with significant control on 29 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Paul Udall as a director on 29 March 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
10 Oct 2017 | PSC01 | Notification of Paul Udall as a person with significant control on 28 October 2016 | |
10 Oct 2017 | PSC07 | Cessation of Anthony Robinson as a person with significant control on 28 October 2016 | |
09 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Paul Udall on 24 November 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from 24 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 26 Miller Meadow Leegomery Telford TF1 6NS on 1 December 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Paul Udall on 17 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 26 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 24 Miller Meadow Leegomery Telford TF1 6NS on 24 November 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Paul Udall on 2 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 34 Miller Meadow Leegomery Telford TF1 6NS United Kingdom to 26 Miller Meadow Leegomery Telford TF1 6NS on 9 November 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 49 Heathfield Road Hitchin SG5 1TA United Kingdom to 34 Miller Meadow Leegomery Telford TF1 6NS on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Paul Udall as a director on 28 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Anthony Robinson as a director on 28 October 2016 |