Advanced company searchLink opens in new window

BURFORD DUTIES LTD

Company number 09114060

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 AA Micro company accounts made up to 31 July 2022
28 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 December 2022
23 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 December 2022
23 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 23 December 2022
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
15 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with updates
01 Jul 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 16 June 2022
30 Jun 2022 TM01 Termination of appointment of Quimi Williams-Koffi as a director on 16 June 2022
29 Jun 2022 AD01 Registered office address changed from 10 Witham Way Aylesbury HP21 9RR United Kingdom to 191 Washington Street Bradford BD8 9QP on 29 June 2022
29 Jun 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 16 June 2022
29 Jun 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 16 June 2022
16 Mar 2022 AA Micro company accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 July 2020
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
15 Jun 2020 PSC04 Change of details for a person with significant control
09 Apr 2020 AD01 Registered office address changed from 230 Blake Avenue Barking IG11 9SA United Kingdom to 10 Witham Way Aylesbury HP21 9RR on 9 April 2020
09 Apr 2020 PSC01 Notification of Quimi Williams-Koffi as a person with significant control on 31 March 2020
09 Apr 2020 PSC07 Cessation of Granit Shkodra as a person with significant control on 31 March 2020
09 Apr 2020 AP01 Appointment of Mr Quimi Williams-Koffi as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Granit Shkodra as a director on 31 March 2020