BRENT TRADING LIMITED
Status | DISSOLVED |
Company No. | 10180815 |
Category | Private Limited Company |
Incorporated | 16 May 2016 |
Age | 8 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months |
SUMMARY
BRENT TRADING LIMITED is an dissolved private limited company with number 10180815. It was incorporated 8 years, 22 days ago, on 16 May 2016 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is Unit 5 Spring Rise Unit 5 Spring Rise, Haverhill, CB9 7XU, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Appoint person director company with name date
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iulian Costan
Appointment date: 2020-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iulian Costan
Notification date: 2020-06-28
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
New address: Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU
Change date: 2020-06-26
Old address: Unit 5 Falconer Road Haverhill CB9 7XU England
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Old address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX United Kingdom
New address: Unit 5 Falconer Road Haverhill CB9 7XU
Change date: 2020-06-26
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Christopher Dadswell
Termination date: 2020-06-26
Documents
Cessation of a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martyn Christopher Dadswell
Cessation date: 2020-06-26
Documents
Termination secretary company with name termination date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-26
Officer name: Martyn Dadswell
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martyn Dadswell
Notification date: 2020-06-24
Documents
Appoint person secretary company with name date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-24
Officer name: Mr Martyn Dadswell
Documents
Appoint person director company with name date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn Christopher Dadswell
Appointment date: 2020-06-24
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham James Foster
Cessation date: 2020-06-24
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-24
Officer name: Graham James Foster
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type dormant
Date: 17 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Some Companies
AQUARIUM DESIGN CENTRE LIMITED
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 02624116 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 LONSDALE AVENUE,EASTHAM,E6 3PW
Number: | 07220362 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLUBHOUSE APARTMENTS,LONDON,E14 6JR
Number: | 11570629 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 KESTON FRUIT FARMS COTTAGE,KESTON,BR2 6HR
Number: | 07829749 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR SOUTH,LONDON,SW1Y 4AR
Number: | 11252614 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 & 38 CROSS HAYES,MALMESBURY,SN16 9BG
Number: | 05976265 |
Status: | ACTIVE |
Category: | Private Limited Company |