- Company Overview for BROADROCK ADVANTAGE LTD (09147298)
- Filing history for BROADROCK ADVANTAGE LTD (09147298)
- People for BROADROCK ADVANTAGE LTD (09147298)
- More for BROADROCK ADVANTAGE LTD (09147298)
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 |