- Company Overview for BRIDKIRK MAXIMUM LTD (09204365)
- Filing history for BRIDKIRK MAXIMUM LTD (09204365)
- People for BRIDKIRK MAXIMUM LTD (09204365)
- More for BRIDKIRK MAXIMUM LTD (09204365)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
24 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Feb 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 February 2023 | |
09 Feb 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Gary Sheehan as a person with significant control on 2 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Gary Sheehan as a director on 2 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from 22 Ridings Road Glossop SK13 1PA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 February 2023 | |
12 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 4 Dorneywood Way Newbury RG14 2FA United Kingdom to 22 Ridings Road Glossop SK13 1PA on 17 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Gary Sheehan as a person with significant control on 1 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Mesut Sen as a person with significant control on 1 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Gary Sheehan as a director on 1 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Mesut Sen as a director on 1 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
17 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from 83 Sandy Lane Dereham NR19 2EF United Kingdom to 4 Dorneywood Way Newbury RG14 2FA on 3 January 2020 | |
03 Jan 2020 | PSC01 | Notification of Mesut Sen as a person with significant control on 20 December 2019 |