Bradford
BD1 4QF
Director Name | Mr Gautam Kumar Singh |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 95 Lozells Road Birmingham B19 2TR |
Director Name | Mr Shahid Raqib |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Cliffe Road Bradford BD2 4NS |
Registered Address | 94 Garnett Street Bradford West Yorkshire BD3 9HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 3 days from now) |
8 December 2023 | Cessation of Shahid Raqib as a person with significant control on 8 December 2023 (1 page) |
---|---|
8 December 2023 | Termination of appointment of Shahid Raqib as a director on 4 July 2023 (1 page) |
27 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
13 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
20 December 2021 | Company name changed strawberry technologies LTD\certificate issued on 20/12/21
|
17 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
24 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
8 May 2019 | Notification of Kanika Kalra Agarwal as a person with significant control on 8 May 2019 (2 pages) |
19 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from Flat 46 Stone Gate House Stone Street Bradford BD1 4QF England to 94 Garnett Street Bradford West Yorkshire BD3 9HB on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from Flat 46 Stone Gate House Stone Street Bradford BD1 4QF England to 94 Garnett Street Bradford West Yorkshire BD3 9HB on 29 April 2015 (1 page) |
7 July 2014 | Termination of appointment of Gautam Singh as a director (1 page) |
7 July 2014 | Termination of appointment of Gautam Singh as a director (1 page) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|