Download leads from Nexok and grow your business. Find out more

Bramley Car Painting Wy Ltd

Documents

Total Documents29
Total Pages75

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off
16 May 2023Compulsory strike-off action has been suspended
4 April 2023First Gazette notice for compulsory strike-off
13 October 2022Compulsory strike-off action has been discontinued
12 October 2022Confirmation statement made on 15 June 2022 with updates
6 September 2022First Gazette notice for compulsory strike-off
7 March 2022Micro company accounts made up to 30 April 2021
2 November 2021Compulsory strike-off action has been discontinued
30 October 2021Confirmation statement made on 15 June 2021 with no updates
7 September 2021First Gazette notice for compulsory strike-off
15 June 2020Confirmation statement made on 15 June 2020 with updates
27 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
27 May 2020Confirmation statement made on 27 May 2020 with updates
26 May 2020Notification of Zahid Zinedeen Farooq as a person with significant control on 14 May 2020
26 May 2020Appointment of Mr Zahid Zinedeen Farooq as a director on 14 May 2020
22 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Henconner Lane Bramley Leeds LS13 4AD on 22 May 2020
21 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020
21 May 2020Cessation of Bryan Thornton as a person with significant control on 14 May 2020
21 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020
12 May 2020Confirmation statement made on 23 April 2020 with updates
12 May 2020Appointment of Mr Bryan Thornton as a director on 11 May 2020
12 May 2020Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020Accounts for a dormant company made up to 30 April 2020
12 May 2020Notification of Bryan Thornton as a person with significant control on 11 May 2020
11 May 2020Registered 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 11 May 2020
17 April 2020Termination of appointment of Peter Anthony Valaitis as a director on 17 April 2020
17 April 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 April 2020
17 April 2020Cessation of Peter Valaitis as a person with significant control on 17 April 2020
24 April 2019Incorporation
Statement of capital on 2019-04-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing