- Company Overview for BRENTWOOD SERVICES LIMITED (10435034)
- Filing history for BRENTWOOD SERVICES LIMITED (10435034)
- People for BRENTWOOD SERVICES LIMITED (10435034)
- More for BRENTWOOD SERVICES LIMITED (10435034)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | AD01 | Registered office address changed from 57 Abbots Road Stoke-on-Trent ST2 8DU England to 4 Scotland Way Horsforth Leeds LS18 5SL on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Imran Mir as a director on 17 January 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
06 Sep 2017 | AP01 | Appointment of Mr Liam Welch as a director on 1 September 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Michael John Dobson as a director on 1 September 2017 | |
06 Sep 2017 | PSC07 | Cessation of Michael John Dobson as a person with significant control on 1 September 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Michael John Dobson as a secretary on 1 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from Suite 1a Second Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL to 57 Abbots Road Stoke-on-Trent ST2 8DU on 6 September 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from Corporate Solutions, 2nd Floor Bank Chambers, New Street Chelmsford CM1 1BA England to Suite 1a Second Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 8 March 2017 | |
19 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-19
|