Advanced company searchLink opens in new window

BRAMSHILL LOGISTICS LTD

Company number 08974060

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2023 PSC07 Cessation of James William Day as a person with significant control on 2 February 2023
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 22 December 2022
22 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 December 2022
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
06 Oct 2022 AA Micro company accounts made up to 30 April 2022
19 Jul 2022 AD01 Registered office address changed from 41 Gledhow Towers Leeds LS8 1QJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 July 2022
19 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 30 June 2022
19 Jul 2022 PSC07 Cessation of Busani Nkomo as a person with significant control on 30 June 2022
19 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 30 June 2022
19 Jul 2022 TM01 Termination of appointment of Busani Nkomo as a director on 30 June 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 30 April 2020
11 Feb 2021 AD01 Registered office address changed from 102 Galleons Drive Barking IG11 0FA England to 41 Gledhow Towers Leeds LS8 1QJ on 11 February 2021
11 Feb 2021 PSC01 Notification of Busani Nkomo as a person with significant control on 25 January 2021
11 Feb 2021 PSC07 Cessation of Kevin Edwards as a person with significant control on 25 January 2021
11 Feb 2021 AP01 Appointment of Mr Busani Nkomo as a director on 25 January 2021
11 Feb 2021 TM01 Termination of appointment of Kevin Edwards as a director on 25 January 2021
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates