CARTER BRADLEY LIMITED

10 Queen Street, Ipswich, IP1 1SS, England
StatusDISSOLVED
Company No.11814389
CategoryPrivate Limited Company
Incorporated08 Feb 2019
Age5 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 25 days

SUMMARY

CARTER BRADLEY LIMITED is an dissolved private limited company with number 11814389. It was incorporated 5 years, 3 months, 9 days ago, on 08 February 2019 and it was dissolved 2 years, 10 months, 25 days ago, on 22 June 2021. The company address is 10 Queen Street, Ipswich, IP1 1SS, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Saurabh Dean

Change date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saurabh Dean

Change date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saurabh Dean

Notification date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saurabh Dean

Appointment date: 2020-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-10

Psc name: Dhanial Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: 10 Queen Street Ipswich IP1 1SS

Old address: 41 High Street Cranford Hounslow TW5 9RQ England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Dhanial Ali

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: 41 High Street Cranford Hounslow TW5 9RQ

Change date: 2020-06-26

Old address: Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-25

Psc name: Mr Dhanial Ali

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dhanial Ali

Notification date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Dhanial Ali

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ronald Walmsley

Termination date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALU.R LIMITED

9 BIRK LEA STREET,BRADFORD,BD5 7HH

Number:07466077
Status:ACTIVE
Category:Private Limited Company

FEEL GOOD PHYSIOTHERAPY LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11235223
Status:ACTIVE
Category:Private Limited Company

MD FABRICATORS LTD

21 ROBERT GROVE,DUNFERMLINE,KY11 8NL

Number:SC512543
Status:ACTIVE
Category:Private Limited Company

SUPERFASHION HAIR AND BEAUTY LTD

65 OLD KENT ROAD,LONDON,SE1 4RF

Number:11834908
Status:ACTIVE
Category:Private Limited Company

SY COFFEE LIMITED

UNIT 3B SPRINGFIELD COURT,BOLTON,BL3 2NT

Number:07172021
Status:ACTIVE
Category:Private Limited Company

TOM GRENNAN MUSIC LIMITED

303 THE PILL BOX,LONDON,E2 6GH

Number:09953856
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