- Company Overview for BARLAKE SUPERIOR LTD (09224619)
- Filing history for BARLAKE SUPERIOR LTD (09224619)
- People for BARLAKE SUPERIOR LTD (09224619)
- More for BARLAKE SUPERIOR LTD (09224619)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2024 | DS01 | Application to strike the company off the register | |
15 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
09 May 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 May 2023 | |
09 May 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 5 May 2023 | |
05 May 2023 | TM01 | Termination of appointment of Renoll Webb as a director on 4 May 2023 | |
05 May 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 May 2023 | |
05 May 2023 | PSC07 | Cessation of Renoll Webb as a person with significant control on 4 May 2023 | |
05 May 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 29 Goschen Street Blyth NE24 1NL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 May 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
18 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from 102 Stretford Court Gateshead NE9 6LZ United Kingdom to 29 Goschen Street Blyth NE24 1NL on 8 March 2022 | |
07 Mar 2022 | PSC01 | Notification of Renoll Webb as a person with significant control on 24 February 2022 | |
07 Mar 2022 | PSC07 | Cessation of Noel Reynolds as a person with significant control on 24 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Renoll Webb as a director on 24 February 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Noel Reynolds as a director on 24 February 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from 18 Beech Court North Sheilds NE29 0HX United Kingdom to 102 Stretford Court Gateshead NE9 6LZ on 6 January 2022 | |
06 Jan 2022 | PSC01 | Notification of Noel Reynolds as a person with significant control on 9 December 2021 | |
06 Jan 2022 | PSC07 | Cessation of Ben Walker as a person with significant control on 9 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr Noel Reynolds as a director on 9 December 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Ben Walker as a director on 9 December 2021 |