Advanced company searchLink opens in new window

BROADWOOD VENTURES LIMITED

Company number 03849025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
16 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
14 Oct 2020 PSC04 Change of details for Janeen Michele Brimacombe as a person with significant control on 27 June 2020
14 Oct 2020 PSC04 Change of details for Mr John Mark Brimacombe as a person with significant control on 27 June 2020
14 Oct 2020 CH01 Director's details changed for Mr John Mark Brimacombe on 27 June 2020
14 Oct 2020 CH03 Secretary's details changed for John Mark Brimacombe on 27 June 2020
14 Oct 2020 CH01 Director's details changed for Janeen Michele Brimacombe on 27 June 2020
16 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
23 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
09 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
15 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
13 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Nov 2015 CERTNM Company name changed snaffle promotions LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
16 Nov 2015 AP01 Appointment of Janeen Michele Brimacombe as a director on 23 October 2015
10 Nov 2015 TM01 Termination of appointment of Michael William Brimacombe as a director on 23 October 2015
21 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP .08
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP .08