Advanced company searchLink opens in new window

BUNTINGSDALE LTD

Company number 09767399

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
21 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
21 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 December 2022
21 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 21 December 2022
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
08 Mar 2022 AA Micro company accounts made up to 30 September 2021
25 Feb 2022 AD01 Registered office address changed from 63 Railway Road Chorley PR6 8RJ United Kingdom to 191 Washington Street Bradford BD8 9QP on 25 February 2022
25 Feb 2022 PSC07 Cessation of Victoria Hassan-Rhymes as a person with significant control on 22 February 2022
25 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
25 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
20 Jan 2022 TM01 Termination of appointment of Victoria Hassan-Rhymes as a director on 16 January 2022
20 Dec 2021 DS02 Withdraw the company strike off application
20 Dec 2021 DS02 Withdraw the company strike off application
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
21 Apr 2020 AA Micro company accounts made up to 30 September 2019
26 Nov 2019 AD01 Registered office address changed from 27 Harold Street Grimsby DN32 7LR England to 63 Railway Road Chorley PR6 8RJ on 26 November 2019
26 Nov 2019 PSC01 Notification of Victoria Hassan-Rhymes as a person with significant control on 4 November 2019