- Company Overview for BURFORD DUTIES LTD (09114060)
- Filing history for BURFORD DUTIES LTD (09114060)
- People for BURFORD DUTIES LTD (09114060)
- More for BURFORD DUTIES LTD (09114060)
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 |