- Company Overview for BRANDON CHASE LIMITED (13602597)
- Filing history for BRANDON CHASE LIMITED (13602597)
- People for BRANDON CHASE LIMITED (13602597)
- More for BRANDON CHASE LIMITED (13602597)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | PSC04 | Change of details for Mr Mohammed Shiraz Riaz as a person with significant control on 6 July 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 73 Broughton Road Thornton Heath CR7 6AJ England to 39 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 28 October 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
24 Jan 2022 | AP01 | Appointment of Mr Mohammed Shiraz Riaz as a director on 9 November 2021 | |
24 Jan 2022 | PSC01 | Notification of Mohammed Shiraz Riaz as a person with significant control on 9 November 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 73 Broughton Road Thornton Heath CR7 6AJ on 24 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 18 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 18 January 2022 | |
08 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 December 2021 | |
04 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-04
|