- Company Overview for RICHARD BRADY (CONSULTING) LTD (07929710)
- Filing history for RICHARD BRADY (CONSULTING) LTD (07929710)
- People for RICHARD BRADY (CONSULTING) LTD (07929710)
- More for RICHARD BRADY (CONSULTING) LTD (07929710)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
20 Oct 2015 | AD01 | Registered office address changed from 3 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE to Unit 5 Church Farm Court Capenhurst Lane Capenhurst Cheshire CH1 6HE on 20 October 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Mr Richard Brady on 1 November 2012 | |
05 Nov 2012 | AD01 | Registered office address changed from Marwood House Riverside Park Bromborough CH62 3QX England on 5 November 2012 | |
31 Jan 2012 | NEWINC | Incorporation |