- Company Overview for BRIDAL DESIGNERS LTD (12132268)
- Filing history for BRIDAL DESIGNERS LTD (12132268)
- People for BRIDAL DESIGNERS LTD (12132268)
- More for BRIDAL DESIGNERS LTD (12132268)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | AAMD | Amended micro company accounts made up to 31 July 2020 | |
09 Sep 2020 | RP04AP01 | Second filing for the appointment of Mr Deep Panwar as a director | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | AP01 |
Appointment of Mr Deep Panwar as a director on 10 July 2020
|
|
10 Aug 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 22 Camplin Crescent Handsworth Wood Birmingham West Midlands B201LS on 10 August 2020 | |
10 Aug 2020 | PSC01 | Notification of Deep Panwar as a person with significant control on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
06 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | |
06 Aug 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 6 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 4 August 2020 | |
06 Aug 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 4 August 2020 | |
04 Aug 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 4 August 2020 | |
31 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-31
|