- Company Overview for BRONZE TITAN LIMITED (11570272)
- Filing history for BRONZE TITAN LIMITED (11570272)
- People for BRONZE TITAN LIMITED (11570272)
- More for BRONZE TITAN LIMITED (11570272)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2020 | PSC04 | Change of details for Mr Andrew Sweeney as a person with significant control on 1 September 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 29 Barfield Road Bromley BR1 2HR England to 10 Friarsgate Close Liverpool L18 2JL on 23 September 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Andrew Sweeney on 1 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
17 Sep 2020 | TM01 | Termination of appointment of Stephen Bryant as a director on 1 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Stephen Bryant as a person with significant control on 1 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Andrew Sweeney as a person with significant control on 1 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Andrew Sweeney as a director on 1 February 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 43 Riverside Road Sidcup DA14 4PT England to 29 Barfield Road Bromley BR1 2HR on 17 September 2020 | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 29 September 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
06 Jun 2020 | PSC01 | Notification of Stephen Bryant as a person with significant control on 1 June 2020 | |
06 Jun 2020 | AP01 | Appointment of Mr Stephen Bryant as a director on 1 December 2019 | |
06 Jun 2020 | TM01 | Termination of appointment of Amrani Vittorio as a director on 1 June 2020 | |
06 Jun 2020 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 1 June 2020 | |
06 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
06 Jun 2020 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ United Kingdom to 43 Riverside Road Sidcup DA14 4PT on 6 June 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|