- Company Overview for BROADVISION (UK) LIMITED (03231905)
- Filing history for BROADVISION (UK) LIMITED (03231905)
- People for BROADVISION (UK) LIMITED (03231905)
- Charges for BROADVISION (UK) LIMITED (03231905)
- More for BROADVISION (UK) LIMITED (03231905)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
17 May 2021 | PSC05 | Change of details for Bvsn, Llc as a person with significant control on 21 May 2020 | |
14 May 2021 | PSC02 | Notification of Bvsn, Llc as a person with significant control on 21 May 2020 | |
14 May 2021 | PSC07 | Cessation of Joseph Liemandt as a person with significant control on 18 May 2020 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Andrew Simon Price on 10 February 2021 | |
22 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
18 Jun 2020 | AP04 | Appointment of Pitsec Limited as a secretary on 18 May 2020 | |
17 Jun 2020 | PSC01 | Notification of Joseph Liemandt as a person with significant control on 18 May 2020 | |
17 Jun 2020 | PSC07 | Cessation of Broadvision Inc. as a person with significant control on 18 May 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Andrew Simon Price as a director on 18 May 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Pehong Chen as a director on 18 May 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 17 June 2020 | |
09 Jun 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 9 June 2020 | |
14 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
24 Jul 2019 | CH01 | Director's details changed for Pehong Chen on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Sandra Charlene Adams as a director on 18 July 2019 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 |