- Company Overview for MICHAEL BRAY ASSOCIATES LIMITED (09515248)
- Filing history for MICHAEL BRAY ASSOCIATES LIMITED (09515248)
- People for MICHAEL BRAY ASSOCIATES LIMITED (09515248)
- More for MICHAEL BRAY ASSOCIATES LIMITED (09515248)
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) |
---|---|---|---|
30 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
08 Mar 2021 | SH08 | Change of share class name or designation | |
08 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood WD6 4PJ on 10 February 2021 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
01 May 2019 | CH01 | Director's details changed for Michael Bray on 30 April 2019 | |
01 May 2019 | CH01 | Director's details changed for Michael Bray on 4 February 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Michael Peter Bray as a person with significant control on 6 April 2016 | |
11 Apr 2019 | PSC04 | Change of details for Mrs Gabrielle Bray as a person with significant control on 6 April 2016 | |
25 Feb 2019 | AD01 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
22 Mar 2018 | AD01 | Registered office address changed from 399 Hendon Way Hendon London NW4 3LH United Kingdom to 397 Hendon Way London NW4 3LH on 22 March 2018 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates |