- Company Overview for BROAD STREET RETAIL LIMITED (06730524)
- Filing history for BROAD STREET RETAIL LIMITED (06730524)
- People for BROAD STREET RETAIL LIMITED (06730524)
- Charges for BROAD STREET RETAIL LIMITED (06730524)
- More for BROAD STREET RETAIL LIMITED (06730524)
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) |
---|---|---|---|
01 Jun 2015 | BONA | Bona Vacantia disclaimer | |
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2013 | DS01 | Application to strike the company off the register | |
04 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
09 Nov 2012 | AR01 |
Annual return made up to 23 October 2012
Statement of capital on 2012-11-09
|
|
07 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 23 October 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Adnan Shaikh as a secretary on 11 November 2011 | |
12 May 2011 | AD01 | Registered office address changed from 77 South Audley Street London W1K 1JG on 12 May 2011 | |
22 Feb 2011 | AA | Full accounts made up to 31 August 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
13 Apr 2010 | AA | Full accounts made up to 31 August 2009 | |
19 Mar 2010 | TM01 | Termination of appointment of Shay Meshulam as a director | |
18 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
30 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
23 Apr 2009 | MA | Memorandum and Articles of Association | |
17 Apr 2009 | CERTNM | Company name changed swanbourne broad street retail LIMITED\certificate issued on 21/04/09 | |
19 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/08/2009 | |
05 Mar 2009 | 288a | Director appointed francesca chiava connolly | |
05 Mar 2009 | 288b | Appointment Terminated Director michael roberts | |
25 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2008 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
22 Oct 2008 | NEWINC | Incorporation |