- Company Overview for MURADBARBER LTD (12964141)
- Filing history for MURADBARBER LTD (12964141)
- People for MURADBARBER LTD (12964141)
- More for MURADBARBER LTD (12964141)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
24 Mar 2022 | PSC01 | Notification of Dean Conley as a person with significant control on 1 November 2020 | |
24 Mar 2022 | AP01 | Appointment of Mr Dean Conley as a director on 1 November 2020 | |
24 Mar 2022 | AD01 | Registered office address changed from 32 st. Johns Road Edlington Doncaster DN12 1AR England to 13 Hanover Street Thurnscoe Rotherham S63 0DT on 24 March 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 23 February 2022 | |
23 Feb 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 32 st. Johns Road Edlington Doncaster DN12 1AR on 23 February 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
10 Nov 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 November 2021 | |
09 Nov 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 21 October 2021 | |
09 Nov 2021 | 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 9 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 21 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 October 2021 | |
21 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-21
|