- Company Overview for MELVIN BAYER & BRADSHAW LIMITED (11509073)
- Filing history for MELVIN BAYER & BRADSHAW LIMITED (11509073)
- People for MELVIN BAYER & BRADSHAW LIMITED (11509073)
- More for MELVIN BAYER & BRADSHAW LIMITED (11509073)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2019 | AD01 | Registered office address changed from Suite 4 Kendrew House Kendrew Street Darlington England to Suite F3, 96 Ilford Lane Ilford IG1 2LD on 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2019 | DS01 | Application to strike the company off the register | |
12 Dec 2018 | AD01 | Registered office address changed from Kendrew House C/O Phoenix Payroll, Suite 4 Kendrew Street Darlington DL3 6JR United Kingdom to Suite 4 Kendrew House Kendrew Street Darlington on 12 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Muhammad Ajmal as a person with significant control on 11 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Muhammad Ajmal as a director on 11 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Zhaida Ghaffar as a director on 11 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Zhaida Ghaffar as a person with significant control on 11 December 2018 | |
09 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-09
|