Advanced company searchLink opens in new window

BAILRIGG PROSPERITY LTD

Company number 09315519

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
02 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
01 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 1 December 2022
01 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022
19 Oct 2022 AD01 Registered office address changed from Flat 1 Hume House Queensdale Crescent London W11 4TP United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 October 2022
19 Oct 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022
19 Oct 2022 PSC07 Cessation of Nikolay Hristov as a person with significant control on 18 October 2022
19 Oct 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022
19 Oct 2022 TM01 Termination of appointment of Nikolay Hristov as a director on 18 October 2022
15 Jun 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Mar 2021 AD01 Registered office address changed from 14 Walkers Way Ulceby DN39 6UD United Kingdom to Flat 1 Hume House Queensdale Crescent London W11 4TP on 16 March 2021
16 Mar 2021 PSC01 Notification of Nikolay Hristov as a person with significant control on 17 February 2021
16 Mar 2021 PSC07 Cessation of Andrew Hrynyk as a person with significant control on 17 February 2021
16 Mar 2021 AP01 Appointment of Mr Nikolay Hristov as a director on 17 February 2021
16 Mar 2021 TM01 Termination of appointment of Andrew Hrynyk as a director on 17 February 2021
06 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
10 Jun 2020 AA Micro company accounts made up to 30 November 2019
11 Dec 2019 AD01 Registered office address changed from 3 Annabelle Court Buxton SK17 7BF United Kingdom to 14 Walkers Way Ulceby DN39 6UD on 11 December 2019