- Company Overview for BROMSBERROW MERIT LTD (09206938)
- Filing history for BROMSBERROW MERIT LTD (09206938)
- People for BROMSBERROW MERIT LTD (09206938)
- More for BROMSBERROW MERIT LTD (09206938)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Sep 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 6 September 2022 | |
19 Sep 2023 | PSC07 | Cessation of Angela Barker as a person with significant control on 6 September 2022 | |
19 Sep 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 6 September 2022 | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2022 | CH01 | Director's details changed | |
05 Dec 2022 | CH01 | Director's details changed | |
05 Dec 2022 | PSC04 | Change of details for a person with significant control | |
05 Dec 2022 | PSC04 | Change of details for a person with significant control | |
03 Dec 2022 | AD01 | Registered office address changed from 68 Boughton Road Rugby CV21 1BJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Angela Barker as a director on 6 September 2022 | |
18 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 | |
25 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
18 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from 17 Alderney Close Nuneaton CV11 6ZB United Kingdom to 68 Boughton Road Rugby CV21 1BJ on 26 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Angela Barker as a person with significant control on 26 February 2021 |