- Company Overview for KERNBRIDGE TALENTED LTD (09311415)
- Filing history for KERNBRIDGE TALENTED LTD (09311415)
- People for KERNBRIDGE TALENTED LTD (09311415)
- More for KERNBRIDGE TALENTED LTD (09311415)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 19 November 2022 | |
19 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
19 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022 | |
19 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
17 Nov 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 17 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
09 Sep 2022 | AD01 | Registered office address changed from 6 st. Laurence Close Uxbidge UB8 2HZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 September 2022 | |
09 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
09 Sep 2022 | PSC07 | Cessation of Alfie Cousins as a person with significant control on 31 August 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Alfie Cousins as a director on 31 August 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from 20 Newnham Road Coventry CV1 5BB United Kingdom to 6 st. Laurence Close Uxbidge UB8 2HZ on 19 April 2021 | |
19 Apr 2021 | PSC01 | Notification of Alfie Cousins as a person with significant control on 16 March 2021 | |
19 Apr 2021 | PSC07 | Cessation of Danut Vasile as a person with significant control on 16 March 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Alfie Cousins as a director on 16 March 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Danut Vasile as a director on 16 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
23 Oct 2020 | AD01 | Registered office address changed from 1 Acre Way Northwood HA6 1SU United Kingdom to 20 Newnham Road Coventry CV1 5BB on 23 October 2020 |