BRADFORD ON TONE LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Registered office address changed from Suite 1B the Bakers Boot Factory, Cleveland Road Wolverhampton WV2 1BH United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-10-08

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-09-13 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Cessation of Chloe Lidiard as a person with significant control on 2021-10-15

View Document

05/11/215 November 2021 Notification of Angelo Salinas as a person with significant control on 2021-10-15

View Document

04/11/214 November 2021 Termination of appointment of Chloe Lidiard as a director on 2021-10-15

View Document

03/11/213 November 2021 Appointment of Mr Angelo Salinas as a director on 2021-10-15

View Document

29/10/2129 October 2021 Registered office address changed from 32 Woolley Road Maidstone ME15 8PZ England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 2021-10-29

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company