BUNYAVAD LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 2 Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2025-04-15

View Document

24/07/2424 July 2024 Registered office address changed from Office 4 Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-24

View Document

10/05/2410 May 2024 Cessation of Wendy Miller as a person with significant control on 2024-04-11

View Document

09/05/249 May 2024 Termination of appointment of Wendy Miller as a director on 2024-04-11

View Document

09/05/249 May 2024 Appointment of Mr Alvin Christopher Taway as a director on 2024-04-11

View Document

08/05/248 May 2024 Notification of Alvin Christopher Taway as a person with significant control on 2024-04-11

View Document

28/03/2428 March 2024 Registered office address changed from 41 Queslett Road East Staffordshire Sutton Coldfield B74 2ER United Kingdom to Office 4 Bridge End Building Orrell Lane Burscough L40 0SQ on 2024-03-28

View Document

11/03/2411 March 2024 Incorporation

View Document


More Company Information
Recently Viewed
  • RETAIL PROPERTY HQ LTD


  • 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