Advanced company searchLink opens in new window

BRESDEN EXPERTISE LTD

Company number 09311447

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
06 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
05 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
05 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 5 January 2023
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 January 2023
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2022 DS01 Application to strike the company off the register
10 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
06 Aug 2021 AD01 Registered office address changed from 27 Ferndale Avenue Hounslow TW4 7ES United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 August 2021
06 Aug 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 6 August 2021
06 Aug 2021 PSC07 Cessation of Malavi Pathirana as a person with significant control on 6 August 2021
06 Aug 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Malavi Pathirana as a director on 6 August 2021
06 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
27 Oct 2020 AD01 Registered office address changed from 111 West End Road Southall UB1 1JG United Kingdom to 27 Ferndale Avenue Hounslow TW4 7ES on 27 October 2020
27 Oct 2020 PSC01 Notification of Malavi Pathirana as a person with significant control on 7 October 2020
27 Oct 2020 PSC07 Cessation of Jakub Plusa as a person with significant control on 7 October 2020
27 Oct 2020 AP01 Appointment of Mrs Malavi Pathirana as a director on 7 October 2020
27 Oct 2020 TM01 Termination of appointment of Jakub Plusa as a director on 7 October 2020
11 Aug 2020 AD01 Registered office address changed from 9 Bertelli Place Feltham TW13 7NF United Kingdom to 111 West End Road Southall UB1 1JG on 11 August 2020