- Company Overview for BRONZEMARCH LIMITED (04012441)
- Filing history for BRONZEMARCH LIMITED (04012441)
- People for BRONZEMARCH LIMITED (04012441)
- Charges for BRONZEMARCH LIMITED (04012441)
- More for BRONZEMARCH LIMITED (04012441)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Xiao Lei Yvonne Chu as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Wai Yuk Chu as a person with significant control on 6 April 2016 | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | AA01 | Previous accounting period shortened from 17 March 2016 to 16 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Apr 2016 | AA | Accounts for a dormant company made up to 17 March 2015 | |
16 Dec 2015 | AA01 | Previous accounting period shortened from 18 March 2015 to 17 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
09 Mar 2015 | AD01 | Registered office address changed from 296-298 Upper Richmond Road London SW15 6TH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 March 2015 | |
03 Dec 2014 | AA | Total exemption full accounts made up to 18 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 18 March 2014 | |
27 Jun 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Sep 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Xiao Lei Yvonne Chu Chu on 1 October 2009 | |
02 Sep 2010 | CH01 | Director's details changed for Wai Yuk Chu on 1 October 2009 |