- Company Overview for BROMPTON NOTABLE LTD (09204521)
- Filing history for BROMPTON NOTABLE LTD (09204521)
- People for BROMPTON NOTABLE LTD (09204521)
- More for BROMPTON NOTABLE LTD (09204521)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
29 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
29 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 28 December 2022 | |
29 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 December 2022 | |
28 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 28 December 2022 | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Apr 2022 | AD01 | Registered office address changed from 101 Dilston Road Newcastle upon Tyne NE4 5AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 April 2022 | |
12 Apr 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022 | |
12 Apr 2022 | PSC07 | Cessation of Bhanu Vemuri as a person with significant control on 16 March 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Bhanu Vemuri as a director on 16 March 2022 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from 3 Bodmin Grove Birmingham B7 4PG United Kingdom to 101 Dilston Road Newcastle upon Tyne NE4 5AB on 14 January 2021 | |
14 Jan 2021 | PSC07 | Cessation of Abdalah Omar as a person with significant control on 22 December 2020 | |
14 Jan 2021 | PSC01 | Notification of Bhanu Vemuri as a person with significant control on 22 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Bhanu Vemuri as a director on 22 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Abdalah Omar as a director on 22 December 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 2 Waterfall Close Meriden Coventry CV7 7NW England to 3 Bodmin Grove Birmingham B7 4PG on 17 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Abdalah Omar as a person with significant control on 26 August 2020 | |
17 Sep 2020 | PSC07 | Cessation of Stuart Robinson as a person with significant control on 26 August 2020 |