Advanced company searchLink opens in new window

BROMPTON NOTABLE LTD

Company number 09204521

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)
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