- Company Overview for BRUNTONS STORES LTD (09823097)
- Filing history for BRUNTONS STORES LTD (09823097)
- People for BRUNTONS STORES LTD (09823097)
- More for BRUNTONS STORES LTD (09823097)
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) |
---|---|---|---|
12 Jun 2017 | TM01 | Termination of appointment of James Brunton as a director on 1 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Nicholas Baffour Akomeah as a director on 1 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Bright Adanu as a director on 1 June 2017 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
20 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
22 Jun 2016 | AP01 | Appointment of Mr Bright Adanu as a director on 20 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Nicholas Baffour Akomeah as a director on 16 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Nicholas Baffour Akomeah as a director on 1 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Nicholas Baffour Akomeah as a director on 1 June 2016 | |
15 Jun 2016 | CH03 | Secretary's details changed for Bruntons Corporate Secretaries on 1 June 2016 | |
25 May 2016 | TM01 | Termination of appointment of Mohammed Bashiruddin as a director on 25 May 2016 | |
25 May 2016 | CH02 | Director's details changed for Bruntons Ltd on 14 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from , 83 Duice Street, Manchester, England to 83 Ducie Street Manchester M1 2JQ on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from , 120 Harwoods Road, Watford, WD18 7RE, England to 83 Ducie Street Manchester M1 2JQ on 18 May 2016 | |
14 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
14 May 2016 | CH01 | Director's details changed for Mr James Brunton on 14 May 2016 | |
15 Mar 2016 | AP02 | Appointment of Bruntons Ltd as a director on 1 March 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Bruntons Ltd as a director on 1 February 2016 | |
11 Dec 2015 | CH01 | Director's details changed for Mohammed Bashiruddin on 11 December 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr James Brunton on 11 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from , 171C Dunstable Road, Luton, Bedfordshire, LU1 1BT, England to 83 Ducie Street Manchester M1 2JQ on 11 December 2015 | |
11 Dec 2015 | AP02 | Appointment of Bruntons Ltd as a director on 11 December 2015 |