BRUMBABY LTD

Register to unlock more data on OkredoRegister

BRUMBABY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11513384

Incorporation date

13/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Earl Street, Maidstone, Kent ME14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2018)
dot icon05/11/2023
Final Gazette dissolved following liquidation
dot icon05/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2022
Statement of affairs
dot icon15/07/2022
Appointment of a voluntary liquidator
dot icon14/07/2022
Resolutions
dot icon11/07/2022
Registered office address changed from 46 Liverpool Road Eccles Manchester M30 0WA England to 66 Earl Street Maidstone Kent ME14 1PS on 2022-07-11
dot icon23/09/2021
Cessation of Zahira Bibi as a person with significant control on 2021-09-23
dot icon23/09/2021
Termination of appointment of Zahira Bibi as a secretary on 2021-09-23
dot icon06/08/2021
Director's details changed for Mrs Zahira Bibi on 2021-08-01
dot icon06/08/2021
Director's details changed for Mrs Zahira Bibi on 2021-08-01
dot icon06/08/2021
Secretary's details changed for Mrs Zahira Bibi on 2021-08-01
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/07/2021
Notification of Zahira Bibi as a person with significant control on 2021-07-28
dot icon28/07/2021
Registered office address changed from White Oakes the Common Dilhorne Stoke-on-Trent Staffordshire ST10 2PA England to 46 Liverpool Road Eccles Manchester M30 0WA on 2021-07-28
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon16/11/2020
Appointment of Mrs Zahira Bibi as a secretary on 2020-11-16
dot icon16/11/2020
Termination of appointment of Samuel Mellor as a director on 2020-11-16
dot icon16/11/2020
Termination of appointment of Samuel Mellor as a secretary on 2020-11-16
dot icon16/11/2020
Cessation of Samuel Mellor as a person with significant control on 2020-11-16
dot icon16/11/2020
Appointment of Mrs Zahira Bibi as a director on 2020-11-16
dot icon16/11/2020
Registered office address changed from Woodside Lodge Ramshorn Road Oakamoor Stoke-on-Trent Staffordshire ST10 3BZ England to White Oakes the Common Dilhorne Stoke-on-Trent Staffordshire ST10 2PA on 2020-11-16
dot icon03/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/02/2020
Registered office address changed from Palmbrook Foxt Stoke-on-Trent Staffordshire ST10 2HN England to Woodside Lodge Ramshorn Road Oakamoor Stoke-on-Trent Staffordshire ST10 3BZ on 2020-02-22
dot icon22/02/2020
Termination of appointment of Sheridan Mellor as a director on 2020-02-22
dot icon22/02/2020
Cessation of Sheridan Mellor as a person with significant control on 2020-02-22
dot icon28/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon13/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUMBABY LTD

BRUMBABY LTD is an(a) Dissolved company incorporated on 13/08/2018 with the registered office located at 66 Earl Street, Maidstone, Kent ME14 1PS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUMBABY LTD?

toggle

BRUMBABY LTD is currently Dissolved. It was registered on 13/08/2018 and dissolved on 05/11/2023.

Where is BRUMBABY LTD located?

toggle

BRUMBABY LTD is registered at 66 Earl Street, Maidstone, Kent ME14 1PS.

What does BRUMBABY LTD do?

toggle

BRUMBABY LTD operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for BRUMBABY LTD?

toggle

The latest filing was on 05/11/2023: Final Gazette dissolved following liquidation.