Advanced company searchLink opens in new window

BRAD & CO NATIONAL AUCTIONEERS LTD

Company number 12518799

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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 AP01 Appointment of Mukhtiar Brad Singh as a director on 1 January 2021
19 Jan 2021 PSC01 Notification of Muktiar Brad Singh as a person with significant control on 1 January 2021
19 Jan 2021 AD01 Registered office address changed from 25 st. Nicholas Place C/O Campian Business Services Leicester LE1 4LD England to Century House Daleside Road Nottingham NG2 4DH on 19 January 2021
19 Jan 2021 TM01 Termination of appointment of Manraj Singh Brar as a director on 1 January 2021
19 Jan 2021 PSC07 Cessation of Manraj Singh Brar as a person with significant control on 1 January 2021
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
03 Jun 2020 PSC07 Cessation of Mukhtiar Brad Singh as a person with significant control on 1 June 2020
03 Jun 2020 TM01 Termination of appointment of Mukhtiar Brad Singh as a director on 1 June 2020
03 Jun 2020 AP01 Appointment of Mr Manraj Singh Brar as a director on 1 June 2020
03 Jun 2020 PSC01 Notification of Manraj Singh Brar as a person with significant control on 1 June 2020
03 Jun 2020 PSC07 Cessation of Cindy Brad as a person with significant control on 1 June 2020
03 Jun 2020 AD01 Registered office address changed from 58 Regent Road Leicester LE1 6YJ England to 25 st. Nicholas Place C/O Campian Business Services Leicester LE1 4LD on 3 June 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 200
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 200
16 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-16
  • GBP 100