Advanced company searchLink opens in new window

MURADBARBER LTD

Company number 12964141

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)
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
  • GBP 1