- Company Overview for BRADBURY URSELL LIMITED (11026698)
- Filing history for BRADBURY URSELL LIMITED (11026698)
- People for BRADBURY URSELL LIMITED (11026698)
- More for BRADBURY URSELL LIMITED (11026698)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
22 Oct 2021 | PSC01 | Notification of John Frances as a person with significant control on 1 September 2019 | |
22 Oct 2021 | AD01 | Registered office address changed from Flat 152 Vita Apartments 1 Caithness Walk Croydon CR0 2WD England to 1 Barnard Gardens New Malden KT3 6QG on 22 October 2021 | |
12 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 May 2021 | TM01 | Termination of appointment of Georgia Eigbe as a director on 1 May 2021 | |
25 Mar 2021 | PSC07 | Cessation of Odianosen Stephen Eigbe as a person with significant control on 19 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Odianosen Stephen Eigbe as a director on 19 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mrs Georgia Eigbe as a director on 1 November 2019 | |
24 Feb 2021 | PSC04 | Change of details for Mr Stephen Eigbe as a person with significant control on 1 November 2019 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Stephen Eigbe on 1 November 2019 | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
28 Jan 2021 | PSC01 | Notification of Stephen Eigbe as a person with significant control on 1 November 2019 | |
28 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Stephen Eigbe as a director on 1 November 2019 | |
27 Jan 2021 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to Flat 152 Vita Apartments 1 Caithness Walk Croydon CR0 2WD on 27 January 2021 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 20 May 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|