Advanced company searchLink opens in new window

BROMSBERROW MERIT LTD

Company number 09206938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2024 AA Micro company accounts made up to 30 September 2023
10 Apr 2024 DS01 Application to strike the company off the register
19 Sep 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 6 September 2022
19 Sep 2023 PSC07 Cessation of Angela Barker as a person with significant control on 6 September 2022
19 Sep 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 6 September 2022
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 AA Micro company accounts made up to 30 September 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 CH01 Director's details changed
05 Dec 2022 CH01 Director's details changed
05 Dec 2022 PSC04 Change of details for a person with significant control
05 Dec 2022 PSC04 Change of details for a person with significant control
03 Dec 2022 AD01 Registered office address changed from 68 Boughton Road Rugby CV21 1BJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022
21 Sep 2022 TM01 Termination of appointment of Angela Barker as a director on 6 September 2022
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 30 September 2021
25 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
18 Aug 2021 AA Micro company accounts made up to 30 September 2020
26 Mar 2021 AD01 Registered office address changed from 17 Alderney Close Nuneaton CV11 6ZB United Kingdom to 68 Boughton Road Rugby CV21 1BJ on 26 March 2021
26 Mar 2021 PSC01 Notification of Angela Barker as a person with significant control on 26 February 2021
26 Mar 2021 PSC07 Cessation of Aayog Limbu as a person with significant control on 26 February 2021