Advanced company searchLink opens in new window

BRADBURY URSELL LIMITED

Company number 11026698

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-23
  • GBP 1