- Company Overview for MEMBURY COMPETITIVE LTD (10108742)
- Filing history for MEMBURY COMPETITIVE LTD (10108742)
- People for MEMBURY COMPETITIVE LTD (10108742)
- More for MEMBURY COMPETITIVE LTD (10108742)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 25 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022 | |
16 Nov 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 16 November 2022 | |
12 May 2022 | AD01 | Registered office address changed from Flat 3 29 Grosvenor Street Cheltenham GL52 2SQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 May 2022 | |
12 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022 | |
12 May 2022 | PSC07 | Cessation of Katerina Makri as a person with significant control on 4 May 2022 | |
12 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022 | |
12 May 2022 | TM01 | Termination of appointment of Katerina Makri as a director on 4 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
22 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 11 Goodwood Road Oakham LE13 7TE United Kingdom to Flat 3 29 Grosvenor Street Cheltenham GL52 2SQ on 25 November 2020 | |
25 Nov 2020 | PSC01 | Notification of Katerina Makri as a person with significant control on 3 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Mrs Katerina Makri as a director on 3 November 2020 | |
25 Nov 2020 | PSC07 | Cessation of Ronald Walker as a person with significant control on 3 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Ronald Walker as a director on 3 November 2020 |