- Company Overview for BRADYGOLD LIMITED (14677193)
- Filing history for BRADYGOLD LIMITED (14677193)
- People for BRADYGOLD LIMITED (14677193)
- More for BRADYGOLD LIMITED (14677193)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2024 | RP10 | Address of person with significant control Mr Adam Adde changed to 14677193 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 August 2024 | |
02 Aug 2024 | RP09 | Address of officer Mr Adam Adde changed to 14677193 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 August 2024 | |
31 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 14677193 - Companies House Default Address, Cardiff, CF14 8LH on 31 July 2024 | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2024 | PSC01 | Notification of Adam Adde as a person with significant control on 20 April 2024 | |
23 Apr 2024 | AP01 | Appointment of Mr Adam Adde as a director on 20 April 2024 | |
23 Apr 2024 | PSC07 | Cessation of Chad Michael Reece Brady as a person with significant control on 20 April 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Chad Michael Reece Brady as a director on 20 April 2024 | |
13 May 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 13 May 2023 | |
13 May 2023 | AD01 | Registered office address changed from 4 Westgate Patrington Hull HU12 0NB England to 85 Great Portland Street London W1W 7LT on 13 May 2023 | |
20 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-20
|