- Company Overview for BRAMLEY VALETING WY LTD (11959558)
- Filing history for BRAMLEY VALETING WY LTD (11959558)
- People for BRAMLEY VALETING WY LTD (11959558)
- More for BRAMLEY VALETING WY LTD (11959558)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
15 Jun 2020 | PSC04 | Change of details for Mr Zahid Zinedeen Farooq as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | AP01 | Appointment of Mr Zahid Zinedeen Farooq as a director on 14 May 2020 | |
26 May 2020 | PSC01 | Notification of Zahid Farooq as a person with significant control on 14 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Henconner Lane Bramley Leeds West Yorkshire LS13 4AD on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 | |
21 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 May 2020 | |
12 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
12 May 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 May 2020 | |
12 May 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 11 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 30 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 April 2020 | |
23 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-23
|