- Company Overview for BRONKOTEST LIMITED (06725404)
- Filing history for BRONKOTEST LIMITED (06725404)
- People for BRONKOTEST LIMITED (06725404)
- More for BRONKOTEST LIMITED (06725404)
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) |
---|---|---|---|
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | SH03 | Purchase of own shares. | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
13 Jun 2018 | RT01 | Administrative restoration application | |
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH to 36 Park Road Hampton Hill Hampton TW12 1HQ on 4 August 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
24 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
28 Apr 2015 | TM02 | Termination of appointment of Paul Marshall as a secretary on 28 April 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD01 | Registered office address changed from The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB England to C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH on 21 October 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Mar 2014 | AP03 | Appointment of Mr Paul Marshall as a secretary | |
05 Mar 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 31 December 2013 | |
05 Mar 2014 | TM02 | Termination of appointment of H S (Nominees) Limited as a secretary | |
05 Mar 2014 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 5 March 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 |