- Company Overview for BRUFORD CMS LIMITED (09476075)
- Filing history for BRUFORD CMS LIMITED (09476075)
- People for BRUFORD CMS LIMITED (09476075)
- More for BRUFORD CMS LIMITED (09476075)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | PSC07 | Cessation of Karen Mary-Jay Bruford as a person with significant control on 16 March 2022 | |
28 Jul 2022 | PSC02 | Notification of Structure Holdings Limited as a person with significant control on 16 March 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from The Punchbowl House Redbourn Road St. Albans Hertfordshire AL3 6RP England to 87 Wand Road Wells Somerset BA5 1RN on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Miss Karen Mary-Jay Bruford on 22 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Miss Karen Bruford as a person with significant control on 1 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Miss Karen Bruford on 1 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Feb 2021 | PSC04 | Change of details for Miss Karen Bruford as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Miss Karen Bruford on 25 February 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Punchbowl House Redbourn Road St. Albans Hertfordshire AL3 6RP on 6 January 2021 | |
23 Apr 2020 | CH01 | Director's details changed for Miss Karen Bruford on 23 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
28 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |