BRADLEY GROUP (U.K.) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Registered office address changed from Suite 178 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10 |
| 01/07/241 July 2024 | Order of court to wind up |
| 25/04/2425 April 2024 | Compulsory strike-off action has been suspended |
| 25/04/2425 April 2024 | Compulsory strike-off action has been suspended |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 03/02/233 February 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 04/01/224 January 2022 | Registered office address changed from 21 Suite 178 Botanic Avenue Belfast BT7 1JJ Northern Ireland to Suite 178 21 Botanic Avenue Belfast BT7 1JJ on 2022-01-04 |
| 04/01/224 January 2022 | Registered office address changed from Suite 178 Botanic Avenue Belfast BT7 1JJ Northern Ireland to 21 Suite 178 Botanic Avenue Belfast BT7 1JJ on 2022-01-04 |
| 24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/09/1913 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6371640001 |
| 17/04/1917 April 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
| 12/03/1912 March 2019 | 05/03/19 STATEMENT OF CAPITAL GBP 100 |
| 12/03/1912 March 2019 | PREVSHO FROM 31/03/2019 TO 31/07/2018 |
| 12/03/1912 March 2019 | DIRECTOR APPOINTED STEPHEN CHRISTOPHER BRADLEY |
| 12/03/1912 March 2019 | COMPANY NAME CHANGED VALONIA PAPER LIMITED CERTIFICATE ISSUED ON 12/03/19 |
| 12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER BRADLEY |
| 12/03/1912 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDEILME BRADLEY |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM CO WILKINOSN WILSON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB NORTHERN IRELAND |
| 16/03/1616 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRADLEY GROUP (U.K.) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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