BRENT TRADING LIMITED

Unit 5 Spring Rise Unit 5 Spring Rise, Haverhill, CB9 7XU, England
StatusDISSOLVED
Company No.10180815
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 22 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUARIUM DESIGN CENTRE LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:02624116
Status:ACTIVE
Category:Private Limited Company

BLAIZING CIRCLE LTD

222 LONSDALE AVENUE,EASTHAM,E6 3PW

Number:07220362
Status:ACTIVE
Category:Private Limited Company

FINGERHUT LIMITED

8 CLUBHOUSE APARTMENTS,LONDON,E14 6JR

Number:11570629
Status:ACTIVE
Category:Private Limited Company

JJH ASSOCIATES LIMITED

1/2 KESTON FRUIT FARMS COTTAGE,KESTON,BR2 6HR

Number:07829749
Status:ACTIVE
Category:Private Limited Company

LITTLE DUKES LTD

5TH FLOOR SOUTH,LONDON,SW1Y 4AR

Number:11252614
Status:ACTIVE
Category:Private Limited Company

RAMSHORN PROPERTIES LIMITED

36 & 38 CROSS HAYES,MALMESBURY,SN16 9BG

Number:05976265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source