- Company Overview for BRETTANBY SERVICES LTD (SC582092)
- Filing history for BRETTANBY SERVICES LTD (SC582092)
- People for BRETTANBY SERVICES LTD (SC582092)
- More for BRETTANBY SERVICES LTD (SC582092)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2022 | DS01 | Application to strike the company off the register | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
03 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
29 Mar 2019 | PSC04 | Change of details for Mrs Pamela Mckenzie as a person with significant control on 12 March 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Mar 2019 | PSC01 | Notification of Pamela Mckenzie as a person with significant control on 12 March 2019 | |
28 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2019 | |
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
21 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-21
|