- Company Overview for BROOMCO (05435467) LIMITED (05435467)
- Filing history for BROOMCO (05435467) LIMITED (05435467)
- People for BROOMCO (05435467) LIMITED (05435467)
- Charges for BROOMCO (05435467) LIMITED (05435467)
- More for BROOMCO (05435467) LIMITED (05435467)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2012 | AR01 |
Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
|
|
24 Apr 2012 | DS01 | Application to strike the company off the register | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
14 Apr 2011 | MA | Memorandum and Articles of Association | |
08 Apr 2011 | CERTNM |
Company name changed flacq architects LTD\certificate issued on 08/04/11
|
|
08 Apr 2011 | CONNOT | Change of name notice | |
31 Jan 2011 | TM01 | Termination of appointment of James Lee as a director | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Kamran Quazi on 26 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for James Marcus Lee on 26 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for James Finestone on 26 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Hal Stephenson Currey on 26 April 2010 | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | AP03 | Appointment of Mr Matthew Stuart Tweedie as a secretary | |
14 Apr 2010 | AP01 | Appointment of Mr David Arthur Whittleton as a director | |
14 Apr 2010 | TM02 | Termination of appointment of James Finestone as a secretary | |
08 Apr 2010 | AD01 | Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010 | |
08 Apr 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |