THE OLD BRAMSHALL LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
11/06/2511 June 2025 | Application to strike the company off the register |
10/03/2510 March 2025 | Registered office address changed from Head Office, Plume of Feathers Station Road Barlaston Stoke-on-Trent ST12 9DH United Kingdom to White Leys Broadstone Lane Ticknall Derby DE73 7LD on 2025-03-10 |
09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/03/2230 March 2022 | Termination of appointment of James Bruce Mackie as a director on 2022-03-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
30/05/1930 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
21/08/1821 August 2018 | CURREXT FROM 31/08/2018 TO 31/01/2019 |
01/05/181 May 2018 | CHANGE OF COMPANY NAME 19/04/2018 |
20/04/1820 April 2018 | COMPANY NAME CHANGED TOBI BIDCO LIMITED CERTIFICATE ISSUED ON 20/04/18 |
08/03/188 March 2018 | DIRECTOR APPOINTED JAMES BRUCE MACKIE |
31/08/1731 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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