- Company Overview for ET BRYANT LTD (13566976)
- Filing history for ET BRYANT LTD (13566976)
- People for ET BRYANT LTD (13566976)
- More for ET BRYANT LTD (13566976)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2023 | DS01 | Application to strike the company off the register | |
10 Nov 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
18 May 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 5 April 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from 34 King Henry Court Sunderland SR5 4PA to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 28 February 2022 | |
28 Sep 2021 | PSC07 | Cessation of Molly Allen as a person with significant control on 1 September 2021 | |
27 Sep 2021 | PSC01 | Notification of Marichu Datumanong as a person with significant control on 1 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Molly Allen as a director on 1 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mrs Marichu Datumanong as a director on 1 September 2021 | |
12 Sep 2021 | AD01 | Registered office address changed from Flat 4 Block a Tylers Place Maidstone ME14 1JJ United Kingdom to 34 King Henry Court Sunderland SR5 4PA on 12 September 2021 | |
16 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-16
|