- Company Overview for THE BROADWAY GROUP LIMITED (05328050)
- Filing history for THE BROADWAY GROUP LIMITED (05328050)
- People for THE BROADWAY GROUP LIMITED (05328050)
- Charges for THE BROADWAY GROUP LIMITED (05328050)
- More for THE BROADWAY GROUP LIMITED (05328050)
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) |
---|---|---|---|
15 Mar 2017 | BONA | Bona Vacantia disclaimer | |
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2015 | TM01 | Termination of appointment of Matthew Joseph Walsh as a director on 1 November 2014 | |
01 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Mar 2014 | AP01 | Appointment of Mr James Lindsay Holland as a director | |
24 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
22 Oct 2010 | AP01 | Appointment of Mr Matthew Joseph Walsh as a director | |
22 Oct 2010 | TM01 | Termination of appointment of James Holland as a director | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mr James Lindsay Holland on 9 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Anthony Edward Fell on 9 January 2010 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 |