Advanced company searchLink opens in new window

BROADROCK ADVANTAGE LTD

Company number 09147298

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 DS01 Application to strike the company off the register
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 5 December 2022
05 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 5 December 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 12 August 2022
12 Aug 2022 PSC07 Cessation of Simbarashe Makunde as a person with significant control on 12 August 2022
12 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 12 August 2022
12 Aug 2022 TM01 Termination of appointment of Simbarashe Makunde as a director on 12 August 2022
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AD01 Registered office address changed from 59 Didsbury Street Leicester LE3 1QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 3 March 2022
03 Mar 2022 AD01 Registered office address changed from 1 Oakfield Avenue Birmingham B12 8TZ United Kingdom to 59 Didsbury Street Leicester LE3 1QP on 3 March 2022
01 Dec 2021 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 23 November 2021
01 Dec 2021 TM01 Termination of appointment of Mohammed Ayyaz as a director on 23 November 2021
01 Dec 2021 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 1 Oakfield Avenue Birmingham B12 8TZ on 1 December 2021
01 Dec 2021 PSC01 Notification of Simbarashe Makunde as a person with significant control on 6 October 2020
01 Dec 2021 AP01 Appointment of Mr Simbarashe Makunde as a director on 6 October 2020
22 Nov 2021 AD01 Registered office address changed from 1 Oakfield Avenue Birmingham B12 8TZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 November 2021
22 Nov 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 November 2021