- Company Overview for BROADA LIMITED (06636664)
- Filing history for BROADA LIMITED (06636664)
- People for BROADA LIMITED (06636664)
- More for BROADA LIMITED (06636664)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2013 | DS01 | Application to strike the company off the register | |
14 Aug 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
14 Aug 2012 | AD01 | Registered office address changed from Tower House High Street Aylesbury HP20 1SQ United Kingdom on 14 August 2012 | |
05 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
30 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
30 Nov 2009 | AD02 | Register inspection address has been changed | |
30 Nov 2009 | CH01 | Director's details changed for Mr Adam Ambrose Dunn on 1 October 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Nicola Suzanne Dunn on 1 October 2009 | |
20 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
19 Oct 2009 | AA01 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
03 Jul 2008 | 288b | Appointment Terminated Secretary Incorporate Secretariat LIMITED | |
02 Jul 2008 | NEWINC | Incorporation |