- Company Overview for BROADGATE PROPERTY SERVICES LIMITED (02782123)
- Filing history for BROADGATE PROPERTY SERVICES LIMITED (02782123)
- People for BROADGATE PROPERTY SERVICES LIMITED (02782123)
- Charges for BROADGATE PROPERTY SERVICES LIMITED (02782123)
- More for BROADGATE PROPERTY SERVICES LIMITED (02782123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
22 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
24 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from 26 Museum Street London WC1A 1JU England on 28 January 2013 | |
06 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2012 | AP01 | Appointment of Mr Robert John Nichols as a director | |
11 May 2012 | AP01 | Appointment of Mr Neil David Nichols as a director | |
11 May 2012 | TM01 | Termination of appointment of Behzad Seyf as a director | |
11 May 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 30 April 2012 | |
11 May 2012 | AD01 | Registered office address changed from 66 Pembroke Road London W8 6NX on 11 May 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Behzad Seyf on 26 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Apr 2009 | 363a | Return made up to 21/01/09; full list of members |