- Company Overview for BRADFORD MERRICK LTD (13033667)
- Filing history for BRADFORD MERRICK LTD (13033667)
- People for BRADFORD MERRICK LTD (13033667)
- More for BRADFORD MERRICK LTD (13033667)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2022 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | PSC01 | Notification of Ankur Aggarwal as a person with significant control on 1 December 2020 | |
06 Jan 2021 | PSC01 | Notification of Alexander Louis Carlo Gazzi as a person with significant control on 1 December 2020 | |
06 Jan 2021 | PSC07 | Cessation of Hamish Alexander John Ross as a person with significant control on 1 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Hamish Alexander John Ross as a director on 1 December 2020 | |
29 Dec 2020 | AP01 | Appointment of Mr Ankur Aggarwal as a director on 1 December 2020 | |
29 Dec 2020 | AP01 | Appointment of Mr Alexander Louis Carlo William Gazzi as a director on 1 December 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 223 Regent Street Mayfair London W1B 2QD United Kingdom to 4 Maddox Street Mayfair London W1S 1QP on 26 November 2020 | |
20 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-20
|