BUNYAVAD LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 10/05/2410 May 2024 | Cessation of Wendy Miller as a person with significant control on 2024-04-11 |
| 09/05/249 May 2024 | Termination of appointment of Wendy Miller as a director on 2024-04-11 |
| 09/05/249 May 2024 | Appointment of Mr Alvin Christopher Taway as a director on 2024-04-11 |
| 08/05/248 May 2024 | Notification of Alvin Christopher Taway as a person with significant control on 2024-04-11 |
| 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 |
| 11/03/2411 March 2024 | Incorporation |
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